Advanced company searchLink opens in new window

DE SCHOUW LTD.

Company number 08473560

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2016 CH01 Director's details changed for Arie Cornelis De Vries on 20 September 2016
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 AP01 Appointment of Arie Cornelis De Vries as a director on 8 August 2016
11 Aug 2016 TM01 Termination of appointment of Jacob Antoon Van Wijk as a director on 8 August 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
08 Sep 2015 TM01 Termination of appointment of Arie Cornelis De Vries as a director on 7 September 2015
08 Sep 2015 AP01 Appointment of Jacob Antoon Van Wijk as a director on 7 September 2015
08 Sep 2015 AP01 Appointment of Arie Cornelis De Vries as a director on 7 September 2015
07 Sep 2015 TM01 Termination of appointment of Marcus Cornelis Van Wijk as a director on 7 September 2015
14 Jul 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 May 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 May 2014
19 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
12 May 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 12 May 2014
12 May 2014 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2014
12 Sep 2013 AP01 Appointment of Marcus Cornelis Van Wijk as a director
12 Sep 2013 TM01 Termination of appointment of Arie De Vries as a director
03 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted