- Company Overview for SCHNEIDER FRANCE LIMITED (05250163)
- Filing history for SCHNEIDER FRANCE LIMITED (05250163)
- People for SCHNEIDER FRANCE LIMITED (05250163)
- Insolvency for SCHNEIDER FRANCE LIMITED (05250163)
- More for SCHNEIDER FRANCE LIMITED (05250163)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2020 | |
09 Sep 2019 | AD01 | Registered office address changed from Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to 311 High Road Loughton Essex IG10 1AH on 9 September 2019 | |
07 Sep 2019 | LIQ01 | Declaration of solvency | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Nov 2015 | CH01 | Director's details changed for Paul a J Wright on 5 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP to Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 19 February 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
07 Mar 2014 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | TM02 | Termination of appointment of Macrae Secretaries Limited as a secretary | |
31 Jan 2013 | TM01 | Termination of appointment of Sonny Schneider as a director | |
26 Oct 2012 | AA | Full accounts made up to 31 March 2012 |