SCH1 LIMITED: Filings

  • Overview

    Company NameSCH1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06172776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SCH1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD02

    Register(s) moved to registered office address James House Warwick Road Birmingham West Midlands B11 2LE

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Termination of appointment of Paul Eccleston as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed systems loan services LIMITED\certificate issued on 23/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2012

    Change company name resolution on Mar 20, 2012

    RES15
    change-of-nameMar 23, 2012

    Change of name by resolution

    NM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    Termination of appointment of Marc Ursel as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    19 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Marc Ursel on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Sir Peter Rigby on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Mr James Peter Rigby on Jul 27, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Eccleston on Jul 27, 2010

    2 pagesCH01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    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