About

Registered Number: 06454145
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP

 

Having been setup in 2007, Snowflakes Ltd has its registered office in Dorset, it's status is listed as "Dissolved". Snowflakes Ltd has 2 directors listed as Mcconnell, Toby Dale, Snow, Kirstie Dawn. Currently we aren't aware of the number of employees at the Snowflakes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Toby Dale 14 July 2008 17 April 2011 1
SNOW, Kirstie Dawn 14 December 2007 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
AD01 - Change of registered office address 04 April 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
RESOLUTIONS - N/A 27 September 2012
RESOLUTIONS - N/A 27 September 2012
4.20 - N/A 27 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
225 - Change of Accounting Reference Date 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
287 - Change in situation or address of Registered Office 14 December 2007
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.