SNUSHALLS TEAM LIMITED
Status | DISSOLVED |
Company No. | 01913417 |
Category | Private Limited Company |
Incorporated | 14 May 1985 |
Age | 38 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2017 |
Years | 7 years, 1 month, 3 days |
SUMMARY
SNUSHALLS TEAM LIMITED is an dissolved private limited company with number 01913417. It was incorporated 38 years, 11 months, 28 days ago, on 14 May 1985 and it was dissolved 7 years, 1 month, 3 days ago, on 08 April 2017. The company address is 45 Church Street, Birmingham, B3 2RT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2016
Action Date: 08 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
Old address: Laurence Pountney Hill London EC4R 0HH
New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change account reference date company previous extended
Date: 14 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prudential Property Services Limited
Termination date: 2015-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Higgins
Termination date: 2015-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Mr Alan Robert Davidson
Documents
Mortgage satisfy charge full
Date: 12 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Charles Higgins
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david charles higgins
Documents
Accounts with accounts type dormant
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 25/10/02 from: 142 holborn bars london EC1N 2NH
Documents
Accounts with accounts type dormant
Date: 16 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/96; full list of members
Documents
Legacy
Date: 13 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/95; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 03 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/94; full list of members
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/93; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/92; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 01/06/91; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 14 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 26 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/06/90; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/06/89; full list of members
Documents
Resolution
Date: 14 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 20 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/05/88; full list of members
Documents
Legacy
Date: 28 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 17 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Some Companies
UNIT 28,OXFORD,OX2 0LX
Number: | 06977632 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL UNITED ADVERTISING LIMITED
5TH FLOOR,LONDON,W1G 9DQ
Number: | 08764835 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11827951 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 COSGROVE ROAD,MILTON KEYNES,MK19 6AF
Number: | 11213252 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 3SIXTY REAL ESTATE, 16,BRISTOL,BS8 2LG
Number: | 11305020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 CHARLES CLOSE,BRISTOL,BS35 1LP
Number: | 11598126 |
Status: | ACTIVE |
Category: | Private Limited Company |