- Company Overview for SCHOOLSICT LIMITED (07091794)
- Filing history for SCHOOLSICT LIMITED (07091794)
- People for SCHOOLSICT LIMITED (07091794)
- Insolvency for SCHOOLSICT LIMITED (07091794)
- More for SCHOOLSICT LIMITED (07091794)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2018 | AD01 | Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 18 September 2018 | |
14 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | LIQ02 | Statement of affairs | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
11 Feb 2016 | AD01 | Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 11 February 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Jeremy David Meades as a director on 31 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Elizabeth Helen Meades as a secretary on 31 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Helen Meades on 4 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Ian William Tasker on 21 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 4 November 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD02 | Register inspection address has been changed from 14 Truro Road Lanivet Bodmin Cornwall PL30 5HF England to Beacon Place, Station Approach Victoria Roche St. Austell Cornwall PL26 8LG | |
31 Mar 2014 | CH03 | Secretary's details changed for Mrs Elizabeth Helen Meades on 28 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Jeremy David Meades on 28 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD02 | Register inspection address has been changed |