Advanced company searchLink opens in new window

SCHOFIELD, MADDISON & CARLING LIMITED

Company number 07891246

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-08
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 900
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
  • GBP 900
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