- Company Overview for SCHMIDTCARE LIMITED (02808271)
- Filing history for SCHMIDTCARE LIMITED (02808271)
- People for SCHMIDTCARE LIMITED (02808271)
- Charges for SCHMIDTCARE LIMITED (02808271)
- More for SCHMIDTCARE LIMITED (02808271)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2009 | DS01 | Application to strike the company off the register | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
12 Mar 2009 | MISC | Res of auditors section 519 | |
20 Feb 2009 | MISC | Section 519 | |
03 Dec 2008 | 288c | Director's Change of Particulars / hendrik landeweerd / 28/04/2008 / Post Code was: LE15 8AJ, now: PE9 4NG | |
02 Dec 2008 | 363a | Return made up to 09/11/08; full list of members | |
02 Dec 2008 | 190 | Location of debenture register | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from c/o schmidt uk LTD, southgate way, orton southgate peterborough cambs PE2 6GP | |
02 Dec 2008 | 353 | Location of register of members | |
01 Dec 2008 | 288c | Director's Change of Particulars / hendrik landeweerd / 28/04/2008 / HouseName/Number was: , now: 8; Street was: courtyard cottage, now: farriers way; Area was: blacksmiths lane, now: carlby; Post Town was: exton, now: stamford; Region was: rutland, now: lincolnshire | |
01 Dec 2008 | 288c | Secretary's Change of Particulars / paul squires / 15/02/2008 / HouseName/Number was: , now: the old stables; Street was: peckover house, now: stokeferry road; Area was: north brink, now: oxborough; Post Town was: wisbech, now: king's lynn; Region was: cambridgeshire, now: norfolk; Post Code was: PE13 1JR, now: PE33 9PS | |
01 Dec 2008 | 288c | Director's Change of Particulars / paul diver / 15/01/2008 / HouseName/Number was: , now: wykeham house; Street was: wykeham house, now: wothorpe park; Area was: wothorpe park, now: ; Occupation was: managing director\, now: director | |
01 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Jun 2008 | 288a | Director appointed mr thomas schenkirsch |