Advanced company searchLink opens in new window

SCHOFIELDS PLUMBING & HEATING LTD

Company number 10099426

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)
15 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2021 AD01 Registered office address changed from 24 Listing Lane Liversedge West Yorkshire WF16 6EP United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 October 2021
20 Oct 2021 600 Appointment of a voluntary liquidator
20 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
20 Oct 2021 LIQ02 Statement of affairs
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
21 Mar 2018 PSC01 Notification of Craig Lee Schofield as a person with significant control on 6 April 2016
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Craig Lee Schofield on 1 April 2017
24 May 2017 AD01 Registered office address changed from 30a Water Royd Lane Mirfield West Yorkshire WF14 9SG England to 24 Listing Lane Liversedge West Yorkshire WF16 6EP on 24 May 2017
12 Jul 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)