Advanced company searchLink opens in new window

SCHOOLSICT LIMITED

Company number 07091794

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-30
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
05 Dec 2013 AD02 Register inspection address has been changed