- Company Overview for SCHEMBRI & COOLING LIMITED (04266279)
- Filing history for SCHEMBRI & COOLING LIMITED (04266279)
- People for SCHEMBRI & COOLING LIMITED (04266279)
- Charges for SCHEMBRI & COOLING LIMITED (04266279)
- Insolvency for SCHEMBRI & COOLING LIMITED (04266279)
- More for SCHEMBRI & COOLING LIMITED (04266279)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2015 | |
22 Apr 2014 | AD01 | Registered office address changed from Cmb Partners Llp 34 Ely Place London EC1N 6TD on 22 April 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 76 Chamberlain Crescent West Wickham Kent BR4 0LL United Kingdom on 10 February 2014 | |
07 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Jason Lee Schembri on 1 June 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from the Chapel 5 North Road West Wickham Kent BR4 0JS on 30 April 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Jason Lee Schembri on 7 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Andrew Ben Cooling on 7 August 2010 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
04 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
12 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
12 Aug 2008 | 288c | Director and secretary's change of particulars / andrew cooling / 10/01/2008 | |
27 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 |