SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED

Yorkshire House Yorkshire House, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.07657201
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution11 May 2020
Years4 years, 3 days

SUMMARY

SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED is an dissolved private limited company with number 07657201. It was incorporated 12 years, 11 months, 11 days ago, on 03 June 2011 and it was dissolved 4 years, 3 days ago, on 11 May 2020. The company address is Yorkshire House Yorkshire House, Liverpool, L3 9AG, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2019

Action Date: 30 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-03

Psc name: David Richard Moores

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-03

Psc name: Michael Geoffrey Pearce

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2017

Action Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: Glenbourne House 59 Burscough Street Ormskirk Lancashire L39 2EL

New address: Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2016-04-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Moores

Appointment date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Pearce

Termination date: 2016-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Richard Moores

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: David Richard Moores

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 11 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076572010001

Charge creation date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 04 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Michael Pearce

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr David Richard Moores

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Pearce

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER LEONARD LIMITED

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC053636
Status:ACTIVE
Category:Private Limited Company

BLUE BIRD REALTY LTD

CHURCHILL CHAMBERS,MACCLESFIELD,SK11 6AS

Number:09571633
Status:ACTIVE
Category:Private Limited Company

DANIEL LEWIS CONSTRUCTION LTD

13 RUDD CLOSE,STEVENAGE,SG2 9SP

Number:10748348
Status:ACTIVE
Category:Private Limited Company

ELITE GREENHOUSES LIMITED

BENT SPUR ROAD,BOLTON,BL4 8PD

Number:01295765
Status:ACTIVE
Category:Private Limited Company

GASSOFT LIMITED

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:08260003
Status:ACTIVE
Category:Private Limited Company

NATURAL FRUIT LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11080097
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