About

Registered Number: 03448593
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

 

Having been setup in 1997, Snk Textiles Ltd have registered office in 63-81 High Street, Rickmansworth, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AAMD - Amended Accounts 08 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 21 December 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 05 August 2005
CERTNM - Change of name certificate 29 March 2005
RESOLUTIONS - N/A 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
363s - Annual Return 03 November 2004
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
287 - Change in situation or address of Registered Office 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.