Advanced company searchLink opens in new window

SCHMIDTCARE LIMITED

Company number 02808271

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)
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