About

Registered Number: 04771619
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 1st Floor No 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX

 

Established in 2003, Snugtop Uk Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2019
RESOLUTIONS - N/A 21 May 2019
LIQ02 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 August 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
225 - Change of Accounting Reference Date 15 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.