- Company Overview for SCHOFIELD, MADDISON & CARLING LIMITED (07891246)
- Filing history for SCHOFIELD, MADDISON & CARLING LIMITED (07891246)
- People for SCHOFIELD, MADDISON & CARLING LIMITED (07891246)
- Insolvency for SCHOFIELD, MADDISON & CARLING LIMITED (07891246)
- More for SCHOFIELD, MADDISON & CARLING LIMITED (07891246)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2019 | AD01 | Registered office address changed from Frp 25 Falcon Court Dakota House Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Frp Advisory Llp Ist Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 | |
30 May 2018 | AD01 | Registered office address changed from Stoneridge the Green Brafferton Darlington DL1 3LA England to Frp 25 Falcon Court Dakota House Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 30 May 2018 | |
25 May 2018 | 600 | Appointment of a voluntary liquidator | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | LIQ01 | Declaration of solvency | |
09 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
21 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Peter William Schofield on 5 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Claire Schofield on 5 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mr Peter William Schofield on 5 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 9 Acle Meadows Woodham Newton Aycliffe County Durham DL5 4XD to Stoneridge the Green Brafferton Darlington DL1 3LA on 10 October 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Aug 2015 | TM01 | Termination of appointment of Gemma Louise Peacock as a director on 31 July 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
17 Dec 2014 | AP01 | Appointment of Claire Schofield as a director on 11 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Gemma Louise Peacock as a director on 11 November 2014 |