A.J. SCHOFIELD LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.00203291
CategoryPrivate Limited Company
Incorporated22 Jan 1925
Age99 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

A.J. SCHOFIELD LIMITED is an liquidation private limited company with number 00203291. It was incorporated 99 years, 3 months, 25 days ago, on 22 January 1925. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2024

Action Date: 25 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

New address: 6 Snow Hill London EC1A 2AY

Old address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2021

Category: Address

Type: AD03

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2021

Category: Address

Type: AD02

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 1 More London Place London SE1 2AF

Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-17

Capital : 246.42 GBP

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/20

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Pape

Termination date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Ford

Appointment date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 1 Bedford Avenue London WC1B 3AU

Change date: 2019-03-01

Old address: Greenside House 50 Station Road Wood Green London N22 7TP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Balbir Kelly-Bisla

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Amos Thomas

Termination date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: Luke Amos Thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Luke Amos Thomas

Appointment date: 2018-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stamper Fuller

Termination date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Anthony David Steele

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Margaret Pape

Appointment date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-07

Officer name: Dennis Read

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-07

Officer name: Mr Thomas Stamper Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Neil Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Amos Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 27 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 28 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cooper

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-29

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 01 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-01

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2007

Action Date: 26 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-26

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 27 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-27

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2005

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF


Some Companies

DS TRAINING AND DEVELOPMENT LTD.

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:06715328
Status:ACTIVE
Category:Private Limited Company

FENDALE LTD

MIDWAYS,BEXHILL-ON-SEA,TN39 5JD

Number:05967467
Status:ACTIVE
Category:Private Limited Company

FLIGHT SIMULATORS LTD

UNIT 3A GILRAY ROAD,DISS,IP22 4EU

Number:08613069
Status:ACTIVE
Category:Private Limited Company

JUMP & DOG PRODUCTIONS LIMITED

26 DUMONT ROAD,LONDON,N16 0NS

Number:08586548
Status:ACTIVE
Category:Private Limited Company

KESON HOMES LIMITED

2 THE PALMS HIGH STREET,DONCASTER,DN9 2BU

Number:06380224
Status:ACTIVE
Category:Private Limited Company

P R NAYLOR CHEMIST LIMITED

40-42 MARKET PLACE,KNARESBOROUGH,HG5 8AG

Number:04654437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source