- Company Overview for SCH RENEWABLE ENERGIES LIMITED (09165010)
- Filing history for SCH RENEWABLE ENERGIES LIMITED (09165010)
- People for SCH RENEWABLE ENERGIES LIMITED (09165010)
- Charges for SCH RENEWABLE ENERGIES LIMITED (09165010)
- More for SCH RENEWABLE ENERGIES LIMITED (09165010)
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 Apr 2018 | PSC07 | Cessation of Robert James Hooson as a person with significant control on 7 August 2017 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Ben Shaw on 1 March 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | AD01 | Registered office address changed from Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 April 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB on 27 June 2016 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Robert Hooson on 22 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
06 Mar 2015 | MR01 | Registration of charge 091650100001, created on 6 March 2015 | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 September 2014 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|