SCHLEGEL (U.K.) LIMITED
Status | ACTIVE |
Company No. | 01157470 |
Category | Private Limited Company |
Incorporated | 18 Jan 1974 |
Age | 50 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2016 |
Years | 7 years, 7 months, 27 days |
SUMMARY
SCHLEGEL (U.K.) LIMITED is an active private limited company with number 01157470. It was incorporated 50 years, 4 months, 20 days ago, on 18 January 1974 and it was dissolved 7 years, 7 months, 27 days ago, on 11 October 2016. The company address is Unit 25 Henlow Industrial Estate, Henlow, SG16 6DS, Bedfordshire.
Company Fillings
Restoration order of court
Date: 21 Mar 2018
Category: Restoration
Type: AC92
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
New address: Unit 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS
Change date: 2016-05-26
Old address: Crusader House 145-157 st John Street London EC1V 4RU
Documents
Restoration order of court
Date: 20 Oct 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 24 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sten Valdemar Goransson
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Murray Peter Bond
Change date: 2009-10-02
Documents
Accounts with accounts type dormant
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 14/10/02 from: fiennes house, 32 southgate, street, winchester, hampshire SO23 9EH
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 19/04/00 from: sherwood house ii, 8A upper high street, winchester, hampshire SO23 8UT
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Resolution
Date: 26 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 30/12/97 from: btr place, carlisle place, london, SW1P 1BX
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 11 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 21 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 21 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 May 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/92; full list of members
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 07 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
JOANNA'S SERVICES, 21-23,RUGBY,CV21 3PY
Number: | 09289286 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE FARM,SKIPTON,BD23 3JY
Number: | 11727684 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOTEL,WARWICK,CV35 0JS
Number: | 10707101 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOWYER CLOSE,LONDON,E6 5XU
Number: | 09672657 |
Status: | ACTIVE |
Category: | Private Limited Company |
POD 82, THE GREENHOUSE,SALFORD,M50 2EQ
Number: | 08998362 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THE BINGHAMS,MAIDENHEAD,SL6 2ES
Number: | 04767134 |
Status: | ACTIVE |
Category: | Private Limited Company |