SNAKES & SLIDES LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

19/12/2319 December 2023 Registered office address changed from C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester Greater Manchester M22 5WB on 2023-12-19

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-11-16

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

25/11/2125 November 2021 Statement of affairs

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP on 2021-11-02

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

03/11/173 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ASCENDIS SECOND FLOOR 683-687 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 ADOPT ARTICLES 25/05/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

07/06/127 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA YIP / 16/04/2010

View Document

25/01/1025 January 2010 CHANGE OF NAME 31/12/2009

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED SNAKES AND LADDERZ LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE STEPHEN KILCOMMONS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN YIP / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KILCOMMONS / 10/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MICHAEL BROOKES & CO ACCOUNTANTS OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE YIP / 14/05/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KILCOMMONS / 14/05/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KILCOMMONS / 14/05/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE YIP / 15/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company