Advanced company searchLink opens in new window

SNOWHILL GARDEN BUILDINGS LIMITED

Company number 08186864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
01 Mar 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 3rd Floor 37 Frederick Place Brighton Sussex BN1 4EA on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ02 Statement of affairs
13 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with updates
13 Oct 2022 PSC01 Notification of Richard Peter Cordrey as a person with significant control on 3 September 2022
13 Oct 2022 PSC07 Cessation of Roberta Janice Cordrey as a person with significant control on 3 September 2022
17 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 17 August 2022
27 May 2022 AA Micro company accounts made up to 28 August 2021
19 Nov 2021 AA Micro company accounts made up to 28 August 2020
20 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
25 Aug 2021 AA01 Previous accounting period shortened from 29 August 2020 to 28 August 2020
27 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
22 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 August 2019
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
30 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
27 Apr 2018 TM01 Termination of appointment of Roberta Janice Cordrey as a director on 25 April 2018
27 Apr 2018 AP01 Appointment of Richard Peter Cordrey as a director on 25 April 2018
28 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016