Advanced company searchLink opens in new window

SCH (TRADING) LIMITED

Company number 02055682

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2021 DS01 Application to strike the company off the register
20 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Jul 2018 TM01 Termination of appointment of Barbara Noble as a director on 25 April 2018
14 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
23 Jun 2017 AP01 Appointment of Mr Michael Shaun O'leary as a director on 22 June 2017
23 Jun 2017 AP03 Appointment of Mr Michael Shaun O'leary as a secretary on 22 June 2017
23 Jun 2017 TM01 Termination of appointment of Martin David Belham as a director on 22 June 2017
23 Jun 2017 TM02 Termination of appointment of Martin David Belham as a secretary on 22 June 2017
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
18 Feb 2016 AA Full accounts made up to 31 March 2015
04 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
08 May 2015 TM01 Termination of appointment of Arthur David Tanner as a director on 31 March 2015
25 Nov 2014 AA Full accounts made up to 31 March 2014