SNOWSTORM C LTD

32 Elizabeth Street, Corby, NN17 1PN, England
StatusDISSOLVED
Company No.11035404
CategoryPrivate Limited Company
Incorporated27 Oct 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 15 days

SUMMARY

SNOWSTORM C LTD is an dissolved private limited company with number 11035404. It was incorporated 6 years, 6 months, 21 days ago, on 27 October 2017 and it was dissolved 1 month, 15 days ago, on 02 April 2024. The company address is 32 Elizabeth Street, Corby, NN17 1PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 32 Elizabeth Street Corby NN17 1PN

Change date: 2023-11-08

Old address: 16 Culley Court Orton Southgate Peterborough PE2 6WA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Farmer

Notification date: 2022-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Steve Priest

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-10

Officer name: Mr Darren Farmer

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 1 Brisbane House Corby Northants NN17 5JG United Kingdom

New address: 16 Culley Court Orton Southgate Peterborough PE2 6WA

Documents

View document PDF

Incorporation company

Date: 27 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYA BUILT ENVIRONMENT LIMITED

2 HUXLEY SOUTH,LONDON,N18 1JW

Number:07174149
Status:ACTIVE
Category:Private Limited Company

FROSTMOURNE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11226197
Status:ACTIVE
Category:Private Limited Company

GARDEN FURNITURE LONDON LTD

UNIT 14 LONG ACRES PARK,LINGFIELD,RH7 6LE

Number:10654882
Status:ACTIVE
Category:Private Limited Company

GLB LOGISTICS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11580568
Status:ACTIVE
Category:Private Limited Company

RYMCO LTD

10 FRANCES GORDON ROAD,PERTH,PH2 8EW

Number:SC592752
Status:ACTIVE
Category:Private Limited Company

SCORENT LTD

83 STEVENSON STREET,LIVERPOOL,L15 4HA

Number:11756694
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