MICHAEL SNODDEN DESIGN LTD.

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.10243437
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MICHAEL SNODDEN DESIGN LTD. is an liquidation private limited company with number 10243437. It was incorporated 7 years, 10 months, 9 days ago, on 21 June 2016. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jul 2020

Category: Address

Type: AD02

Old address: Unit 404, John Carter House 54-58 Kingsland Road Hoxton London E2 8DP England

New address: Flat 16 Nichols Court 10 Cremer Street London E2 8HR

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-13

Officer name: Mr Michael Snodden

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-13

Psc name: Mr Michael Snodden

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: First Floor 39 High Street Billericay Essex CM12 9BA

Old address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom

Change date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

New address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH

Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Snodden

Change date: 2017-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Snodden

Notification date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Snodden

Change date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Michael Snodden

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2017

Category: Address

Type: AD02

New address: Unit 404, John Carter House 54-58 Kingsland Road Hoxton London E2 8DP

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Snodden

Change date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBANKMENT GARDENS (LONDON) LIMITED

49 UPPER BROOK STREET,LONDON,W1K 2BR

Number:09331384
Status:ACTIVE
Category:Private Limited Company

HEAD 2 TOE THERAPIES KENT LIMITED

6 BURDENS BURDENS,ASHFORD,TN27 9SG

Number:10395549
Status:ACTIVE
Category:Private Limited Company

INKA FRUIT LTD

1 CHERRY ROAD,NEWPORT PAGNELL,MK16 0AR

Number:11114898
Status:ACTIVE
Category:Private Limited Company

RAONEK LIMITED

5 UNDERWOOD STREET,LONDON,N1 7LY

Number:08469828
Status:ACTIVE
Category:Private Limited Company

SCOTIA CARPENTRY LIMITED

66 MILTON ROAD,PORTSMOUTH,PO3 6AR

Number:09606086
Status:ACTIVE
Category:Private Limited Company

TOOTH LINK CONSULTANTS LIMITED

21 MANOR PARK GARDENS,EDGWARE,HA8 7NB

Number:07399135
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