Advanced company searchLink opens in new window

SCH REFURBISHMENT LTD

Company number 06872468

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AA Accounts for a dormant company made up to 30 April 2015
04 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 Jan 2016 CERTNM Company name changed new sash solutions LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-21
04 Jan 2016 CONNOT Change of name notice
06 Oct 2015 CERTNM Company name changed all lease solutions LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Sep 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
09 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
25 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-25
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
04 May 2010 AD01 Registered office address changed from 22 Main Street Ledston Castleford West Yorkshire WF10 2AA United Kingdom on 4 May 2010