SNUGFIT BATHROOMS & HEATING LIMITED

108 Collingwood Buildings 108 Collingwood Buildings, Newcastle Upon Tyne, NE1 1JF, Tyne And Wear
StatusDISSOLVED
Company No.07267241
CategoryPrivate Limited Company
Incorporated27 May 2010
Age14 years, 19 days
JurisdictionEngland Wales
Dissolution26 Jan 2017
Years7 years, 4 months, 20 days

SUMMARY

SNUGFIT BATHROOMS & HEATING LIMITED is an dissolved private limited company with number 07267241. It was incorporated 14 years, 19 days ago, on 27 May 2010 and it was dissolved 7 years, 4 months, 20 days ago, on 26 January 2017. The company address is 108 Collingwood Buildings 108 Collingwood Buildings, Newcastle Upon Tyne, NE1 1JF, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2016

Action Date: 13 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-13

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2016

Action Date: 27 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF

Change date: 2016-01-05

Old address: Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

New address: Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET

Old address: C/O Snugfit Windows 2-8 Franklin Street South Shields Tyne and Wear NE33 1PR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Stephen Walker

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Stephen Walker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Anthony William Mordew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 21 May 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kenneth Ross

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Harland Walker

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Walker

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2010

Action Date: 27 May 2010

Category: Capital

Type: SH01

Date: 2010-05-27

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kenneth Ross

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Mordew

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADERYN CRM SOLUTIONS LIMITED

99 RAILWAY COTTAGES,PONTYPOOL,NP4 8QL

Number:08571935
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE ESTATES PROPERTY SERVICES LTD

7 NEW UNION STREET,COVENTRY,CV1 2HN

Number:08984939
Status:ACTIVE
Category:Private Limited Company

BINSTED FARMS LIMITED

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:00590446
Status:ACTIVE
Category:Private Limited Company

ESTHETIC LINE BEAUTY CLINIC LIMITED

49A WHITEVILLE ROAD,LONDON,E7 9LP

Number:10549016
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED

104 WEST COURT,HAVERFORDWEST,SA61 2TA

Number:08192186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TMMAC LTD

DEPHNA HOUSE 7 CORONATION ROAD,LONDON,NW10 7PQ

Number:11927876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source