SNOWS BUSINESS FORMS LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 01700975 |
Category | Private Limited Company |
Incorporated | 21 Feb 1983 |
Age | 41 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SNOWS BUSINESS FORMS LIMITED is an insolvency-proceedings private limited company with number 01700975. It was incorporated 41 years, 3 months, 11 days ago, on 21 February 1983. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation in administration move to dissolution
Date: 12 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 03 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 25 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 12 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
Old address: Unit B5 Millbrook Close Chandler's Ford Eastleigh Hampshire SO53 4BZ England
Change date: 2023-03-24
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Documents
Liquidation in administration appointment of administrator
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change account reference date company previous shortened
Date: 20 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-29
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-31
Psc name: Mr Maxwell Middleton
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Middleton
Change date: 2020-03-15
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 15 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maxwell Middleton
Change date: 2020-03-15
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Old address: Snows Business Forms Limited Manor House Avenue Millbrook Southampton SO15 0DF England
New address: Unit B5 Millbrook Close Chandler's Ford Eastleigh Hampshire SO53 4BZ
Change date: 2019-08-19
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
New address: Snows Business Forms Limited Manor House Avenue Millbrook Southampton SO15 0DF
Old address: Manor House Avenue Millbrook Southampton SO16 0DF
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS
New address: Manor House Avenue Millbrook Southampton SO16 0DF
Change date: 2016-10-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Mortgage satisfy charge full
Date: 09 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 09 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2015
Action Date: 13 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017009750019
Charge creation date: 2015-08-13
Documents
Accounts with accounts type full
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company current extended
Date: 20 May 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-06
Charge number: 017009750018
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2015
Action Date: 07 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-07
Charge number: 017009750017
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type full
Date: 06 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type full
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maxwell Middleton
Change date: 2012-03-26
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type full
Date: 11 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Cutts
Documents
Accounts with accounts type full
Date: 25 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 20 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maxwell Middleton
Change date: 2011-03-09
Documents
Appoint person director company with name
Date: 20 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Anne Rachel Cutts
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Termination secretary company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Cutts
Documents
Accounts with accounts type full
Date: 29 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Askham
Documents
Accounts with accounts type full
Date: 16 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil smith
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maxwell middleton / 14/01/2008
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type medium
Date: 05 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type medium
Date: 11 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type medium
Date: 22 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type medium
Date: 19 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 23 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type medium
Date: 26 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: charter court third avenue southampton SO9 1QS
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/00; no change of members
Documents
Accounts with accounts type full
Date: 23 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/99; full list of members
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TUDOR HOUSE,STRATFORD UPON AVON,CV37 7DP
Number: | 05763340 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MALHAM GARDENS,SHEFFIELD,S20 4RZ
Number: | 09314413 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 11746877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 THE STUDIO,ELSTREE,WD6 3EW
Number: | OC371263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
41 OLDFIELDS ROAD,SURREY,SM1 2NB
Number: | 06374867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASE POINT BUSINESS CENTRE,CRAWLEY,RH11 7XX
Number: | 07959385 |
Status: | ACTIVE |
Category: | Private Limited Company |