Having been setup in 2003, Snooker 147 Ltd have registered office in Llandudno, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Cara Jane | 01 December 2010 | - | 1 |
BRADBURY, Richard Aaron | 21 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 14 August 2020 | |
DISS16(SOAS) - N/A | 10 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2019 | |
CS01 - N/A | 21 March 2019 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
DISS16(SOAS) - N/A | 06 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CH03 - Change of particulars for secretary | 01 September 2016 | |
CH01 - Change of particulars for director | 01 September 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AD01 - Change of registered office address | 15 September 2014 | |
AA - Annual Accounts | 28 May 2014 | |
MR01 - N/A | 10 February 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AD01 - Change of registered office address | 22 October 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 June 2011 | |
AP01 - Appointment of director | 06 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 01 September 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 December 2008 | |
363a - Annual Return | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
AA - Annual Accounts | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
363s - Annual Return | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 28 June 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 27 June 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2014 | Fully Satisfied |
N/A |
Legal charge | 26 May 2011 | Fully Satisfied |
N/A |
Legal charge | 26 May 2011 | Outstanding |
N/A |
Legal charge | 13 October 2010 | Outstanding |
N/A |
Charge | 25 August 2010 | Fully Satisfied |
N/A |
Legal charge | 28 April 2008 | Outstanding |
N/A |
Legal charge | 28 April 2008 | Outstanding |
N/A |
Legal charge | 29 February 2008 | Outstanding |
N/A |
Legal charge | 07 December 2007 | Outstanding |
N/A |
Legal charge | 17 August 2005 | Outstanding |
N/A |
Debenture | 21 April 2005 | Outstanding |
N/A |
Debenture | 15 January 2004 | Outstanding |
N/A |