SNOWDRIFT LIMITED
Status | DISSOLVED |
Company No. | 05558125 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 8 months, 13 days |
SUMMARY
SNOWDRIFT LIMITED is an dissolved private limited company with number 05558125. It was incorporated 18 years, 9 months, 22 days ago, on 08 September 2005 and it was dissolved 8 months, 13 days ago, on 17 October 2023. The company address is 6 Pentland Way 6 Pentland Way, Cambs, PE15 8JX.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Notification of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony John Raine
Notification date: 2022-08-30
Documents
Withdrawal of a person with significant control statement
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-30
Documents
Termination secretary company with name termination date
Date: 07 Jun 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Silvester Page
Termination date: 2021-10-21
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Charlotte Duffin
Termination date: 2021-09-24
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mrs Mary Alma Page
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Alma Page
Appointment date: 2021-10-21
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Silvester Page
Termination date: 2021-10-21
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Cole
Appointment date: 2021-07-10
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Russell Hyde
Termination date: 2021-07-09
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type dormant
Date: 07 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Charlotte Duffin
Appointment date: 2016-05-20
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Arthur Tegerdine
Termination date: 2016-05-20
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Stanley Arthur Tegerdine
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 08 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-08
Officer name: Stanley Arthur Tegerdine
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-17
Officer name: Brian Alexander Moore
Documents
Accounts with accounts type dormant
Date: 20 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type dormant
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Leon Russell Hyde
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Brian Alexander Moore
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Stanley Arthur Tegerdine
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: James Silvester Page
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: 6 pentland way march cambridgeshire PE15 8JX
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: 20 station road radyr cardiff CF15 8AA
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHI CHI CHINA INTERNATIONAL CO. LIMITED
UNIT 5 REDBURN INDUSTRIAL ESTATE,ENFIELD,EN3 4LE
Number: | 10195625 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WESTON CHAMBERS,,SOUTHEND-ON-SEA,SS1 1AT
Number: | 09058089 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 CAVERSHAM ROAD,READING,RG1 8BB
Number: | 10936641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10722999 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 FERNCROFT AVENUE,LONDON,NW3 7PG
Number: | 10872529 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN CORDELL &COMPANY 18 F4,EDINBURGH,EH1 3LH
Number: | SC296837 |
Status: | ACTIVE |
Category: | Private Limited Company |