Advanced company searchLink opens in new window

SCHNEIDER FRANCE LIMITED

Company number 05250163

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-28
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
  • GBP 100,000
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
  • GBP 100,000
07 Mar 2014 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
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