SCH1 LIMITED: Filings
Overview
| Company Name | SCH1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06172776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCH1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address James House Warwick Road Birmingham West Midlands B11 2LE | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||||||
Termination of appointment of Paul Eccleston as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed systems loan services LIMITED\certificate issued on 23/03/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||||||||||||||
Termination of appointment of Marc Ursel as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Marc Ursel on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sir Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Eccleston on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0