Advanced company searchLink opens in new window

M R B SCHUMAG LTD

Company number 01221308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2016 AC92 Restoration by order of the court
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 DS01 Application to strike the company off the register
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
03 Feb 2014 TM02 Termination of appointment of Tanya Kelly as a secretary
29 Nov 2013 TM01 Termination of appointment of Paul Storey as a director
30 Sep 2013 TM01 Termination of appointment of Anthony Corder as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Jun 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
18 Apr 2012 AP01 Appointment of Mr Joern Schulte as a director
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
23 Mar 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Aug 2011 AP03 Appointment of Mrs Tanya Kelly as a secretary
19 May 2011 TM01 Termination of appointment of Sarah Garbutt as a director
19 May 2011 TM02 Termination of appointment of Sarah Garbutt as a secretary
16 Mar 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Jan 2011 TM01 Termination of appointment of Cornelia Menz as a director
08 Dec 2010 AP01 Appointment of Mr Uwe Repschlager as a director
14 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 7
14 Jun 2010 AA Full accounts made up to 31 December 2009
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3