Advanced company searchLink opens in new window

SCHMAKK LIMITED

Company number 04155415

Filter by category

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)
27 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 21 June 2010
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 21 December 2009
05 Jan 2009 4.20 Statement of affairs with form 4.19
05 Jan 2009 600 Appointment of a voluntary liquidator
05 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
11 Dec 2008 287 Registered office changed on 11/12/2008 from ludgate court, 57 water street birmingham west midlands B3 1EP
28 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
31 Mar 2008 363a Return made up to 26/01/08; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
21 May 2007 287 Registered office changed on 21/05/07 from: harborne west 326 high street harborne birmingham west midlands B17 9PU
07 Feb 2007 363a Return made up to 26/01/07; full list of members
15 Dec 2006 395 Particulars of mortgage/charge
15 Jun 2006 288c Secretary's particulars changed;director's particulars changed
01 Jun 2006 288c Director's particulars changed
02 May 2006 AA Total exemption small company accounts made up to 28 February 2006
20 Mar 2006 363a Return made up to 26/01/06; full list of members
31 May 2005 AA Total exemption small company accounts made up to 28 February 2005
09 Feb 2005 363s Return made up to 26/01/05; full list of members
08 Feb 2005 287 Registered office changed on 08/02/05 from: 7 parsons street dudley west midlands DY1 1JJ
20 May 2004 288a New director appointed
20 May 2004 287 Registered office changed on 20/05/04 from: unit 2 baird house second avenue the pensnett estate kingswinford west midlands DY6 7YA