SNIPS LADIES LIMITED
Status | DISSOLVED |
Company No. | 05854193 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2022 |
Years | 2 years, 1 month, 17 days |
SUMMARY
SNIPS LADIES LIMITED is an dissolved private limited company with number 05854193. It was incorporated 17 years, 11 months, 10 days ago, on 21 June 2006 and it was dissolved 2 years, 1 month, 17 days ago, on 14 April 2022. The company address is Begbies Traynor Begbies Traynor, Meridian Business Park, LE19 1WP, Leicester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
Old address: Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Documents
Change registered office address company with date old address new address
Date: 29 May 2021
Action Date: 29 May 2021
Category: Address
Type: AD01
Old address: Suite 8 Stonebridge House, Hawkwell, Hockley Essex SS5 4JH
New address: Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
Change date: 2021-05-29
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Neville Goodchild
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
106 MILL STUDIO,WARE,SG12 9PY
Number: | 09521100 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 09214414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NO 1 FINNS FARM SMALLS HILL ROAD,HORLEY,RH6 0HR
Number: | 10179537 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FITZGUY CLOSE,WEST BROMWICH,B70 6RU
Number: | 10171650 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS WALTON DESIGN LIMITED
4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF
Number: | 10927018 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NUTBROOK AVENUE,COVENTRY,CV4 9LE
Number: | 05634591 |
Status: | ACTIVE |
Category: | Private Limited Company |