Advanced company searchLink opens in new window

SCHERER LIMITED

Company number 05987610

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2011 AD01 Registered office address changed from Level 3 Senator House 85 Queen Vicoria Street London EC4V 4HA on 11 January 2011
11 Jan 2011 4.70 Declaration of solvency
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-22
26 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • AUD 100
  • GBP 1
24 Aug 2010 AD03 Register(s) moved to registered inspection location
24 Aug 2010 AD02 Register inspection address has been changed
10 Dec 2009 AA Full accounts made up to 30 June 2009
02 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Brian Parker on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Paul Theodore Orchart on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
21 Dec 2008 AA Full accounts made up to 30 June 2008
21 Dec 2008 AA Full accounts made up to 30 June 2007
24 Nov 2008 363a Return made up to 03/11/08; full list of members
20 Nov 2008 288c Director and Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house 9 wish valley mews; Street was: woodsden farmhouse water lane, now: talbot road; Area was: hawkhurst, now: ; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ
11 Jun 2008 288a Director appointed paul theodore orchart
11 Jun 2008 288b Appointment Terminated Director peter alderson
27 Nov 2007 363a Return made up to 03/11/07; full list of members
01 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 288a New director appointed
01 Mar 2007 288a New director appointed