Advanced company searchLink opens in new window

SCHRIMPF TOR UND ZAUN LIMITED

Company number 05256602

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
08 Dec 2014 TM02 Termination of appointment of Schrimpf Corinna as a secretary on 15 January 2012
08 Dec 2014 AA Accounts made up to 31 December 2013
08 Dec 2014 TM01 Termination of appointment of Martin Schrimpf as a director on 1 December 2012
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
22 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,500
12 Sep 2013 AA Accounts made up to 31 December 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
01 Mar 2013 CH04 Secretary's details changed for Oxden Limited on 20 February 2013
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AA Accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011
29 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Jul 2010 AA Accounts made up to 31 December 2009
12 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010
22 Jan 2010 AP01 Appointment of Mr. Martin Schrimpf as a director
03 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders