Advanced company searchLink opens in new window

SCHOELLER ALLIBERT LIMITED

Company number 07632708

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)
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
30 Aug 2013 MR01 Registration of charge 076327080002
19 Aug 2013 MEM/ARTS Memorandum and Articles of Association
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re deed of amendment, novation and accession/ re intercreditor agreement/ re finance documents 09/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Jan 2013 CERTNM Company name changed linpac allibert LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
08 Jan 2013 CONNOT Change of name notice
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
10 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/03/2012
13 Mar 2012 AP01 Appointment of Mr John Blakiston as a director
12 Mar 2012 TM01 Termination of appointment of Andrew Eaton as a director
12 Mar 2012 AP03 Appointment of Mr John Blakiston as a secretary
12 Mar 2012 AP01 Appointment of Mr Danilo Oliynik as a director
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2012 AD01 Registered office address changed from Building 8 17 Ridgeway Quinton Business Park Birmingham B32 1AF on 6 March 2012
06 Mar 2012 AD01 Registered office address changed from 153a Milton Park Abingdon Oxfordshire OX14 4SD United Kingdom on 6 March 2012
29 Feb 2012 CERTNM Company name changed la newco LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
29 Feb 2012 CONNOT Change of name notice
06 Feb 2012 TM01 Termination of appointment of Christoph Giulini as a director
06 Feb 2012 AP01 Appointment of Mr Andrew Eaton as a director
13 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011