SCHOSWEEN 8 LIMITED

31 Loftus Hill, Sedbergh, LA10 5RX, Cumbria, England
StatusDISSOLVED
Company No.08137836
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 29 days

SUMMARY

SCHOSWEEN 8 LIMITED is an dissolved private limited company with number 08137836. It was incorporated 11 years, 10 months, 23 days ago, on 10 July 2012 and it was dissolved 3 years, 29 days ago, on 04 May 2021. The company address is 31 Loftus Hill, Sedbergh, LA10 5RX, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom

New address: 31 Loftus Hill Sedbergh Cumbria LA10 5RX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Martin Robert Helstrip

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosalyn Zaile Helstrip

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Martin Robert Helstrip

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Old address: Acacia Lodge Apperly Lane Bradford BD10 8PQ

Change date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-28

Officer name: Mrs Rosalyn Helstrip

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-28

Officer name: Mr Martin Robert Helstrip

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Old address: Unit 2 Bow Beck Bowling Back Lane Bradford West Yorkshire BD4 8SL

New address: Acacia Lodge Apperly Lane Bradford BD10 8PQ

Change date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081378360002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2012

Action Date: 02 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-02

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIM HOLDINGS LIMITED

FRYERN HOUSE,CHANDLER'S FORD,SO53 2DR

Number:10399587
Status:ACTIVE
Category:Private Limited Company

D & E EMPLOYMENT AND TRAINING LTD.

46 AUSTIN DRIVE,CHORLEY,PR7 3DF

Number:10541443
Status:ACTIVE
Category:Private Limited Company

GABLUCA LIMITED

THE RHEEDINGS EAST STREET,CRAWLEY,RH10 4QB

Number:11261703
Status:ACTIVE
Category:Private Limited Company

NAPIER CLOSE (W.14) MANAGEMENT LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:01267247
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT HEALTH AND SAFETY LIMITED

39 MAYFLOWER CLOSE, CHINEHAM,HAMPSHIRE,RG24 8XS

Number:05056104
Status:ACTIVE
Category:Private Limited Company

PAV STROUD LTD

THE PAVILLION LONDON ROAD,STROUD,GL5 2TL

Number:11256212
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