- Company Overview for SCHMEICHEL LIMITED (05918266)
- Filing history for SCHMEICHEL LIMITED (05918266)
- People for SCHMEICHEL LIMITED (05918266)
- Insolvency for SCHMEICHEL LIMITED (05918266)
- More for SCHMEICHEL LIMITED (05918266)
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) |
---|---|---|---|
02 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | AD01 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 17 November 2010 | |
14 Oct 2010 | TM02 | Termination of appointment of Grovelands Business Services Ltd as a secretary | |
04 Oct 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Mar 2010 | AP04 | Appointment of Grovelands Business Services Ltd as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Michael Joshua as a secretary | |
24 Mar 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Borehamwood Elstree Herts WD6 3EW on 24 March 2010 | |
21 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 35 ballards lane london N3 1XW | |
04 Feb 2009 | 288c | Director's change of particulars / louisa smikle / 30/01/2009 | |
06 Jan 2009 | 363a | Return made up to 29/08/08; full list of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
08 Oct 2007 | 363a | Return made up to 29/08/07; full list of members | |
08 Oct 2007 | 288c | Director's particulars changed | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: 1 georgian court dollis avenue finchley london N3 1TY | |
14 Jun 2007 | 288c | Director's particulars changed | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 11 heaton court denham road whetstone barnet N20 0EE | |
25 Sep 2006 | 88(2)R | Ad 11/09/06--------- £ si 98@1=98 £ ic 2/100 | |
25 Sep 2006 | 288a | New secretary appointed |