Advanced company searchLink opens in new window

SCHIEMANN LIMITED

Company number 06399821

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2010 AD01 Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB on 18 August 2010
21 May 2010 TM02 Termination of appointment of A K & Co (Consultancy Services) Ltd as a secretary
21 May 2010 TM01 Termination of appointment of Benjamin Bevan as a director
06 Jan 2010 AP01 Appointment of Benjamin Bevan as a director
03 Jan 2010 TM01 Termination of appointment of Tracy Renzland as a director
04 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 100
04 Nov 2009 CH01 Director's details changed for Tracy Maxwell Renzland on 4 November 2009
04 Nov 2009 CH04 Secretary's details changed for A K & Co (Consultancy Services) Ltd on 4 November 2009
25 Aug 2009 AA Accounts made up to 31 October 2008
20 May 2009 288b Appointment Terminated Director benjamin bevan
20 May 2009 288a Director appointed tracy maxwell renzland
03 Mar 2009 288a Director appointed benjamin dunstan bevan
16 Feb 2009 288b Appointment Terminated Director juliet schiemann
04 Nov 2008 363a Return made up to 16/10/08; full list of members
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jan 2008 288a New director appointed
20 Nov 2007 288a New secretary appointed
16 Oct 2007 288b Director resigned
16 Oct 2007 288b Secretary resigned
16 Oct 2007 NEWINC Incorporation