- Company Overview for SCHEMEPROOF LIMITED (02661864)
- Filing history for SCHEMEPROOF LIMITED (02661864)
- People for SCHEMEPROOF LIMITED (02661864)
- Charges for SCHEMEPROOF LIMITED (02661864)
- Insolvency for SCHEMEPROOF LIMITED (02661864)
- More for SCHEMEPROOF LIMITED (02661864)
| 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) |
|---|---|---|---|
| 30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 30 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 26 Mar 2018 | AD01 | Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 26 March 2018 | |
| 22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
| 20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
| 20 Mar 2018 | LIQ01 | Declaration of solvency | |
| 27 Feb 2018 | AP01 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 | |
| 14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
| 06 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
| 06 Feb 2018 | PSC05 | Change of details for Albany Courtyard Investments Limited as a person with significant control on 31 January 2018 | |
| 31 Jan 2018 | AD01 | Registered office address changed from Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken St London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
| 02 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
| 02 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
| 02 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
| 13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
| 23 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
| 22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 14 Jul 2016 | TM01 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 | |
| 05 Jul 2016 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 | |
| 11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
| 02 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 16 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
| 19 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 17 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 |