SCHOSWEEN 8 LIMITED
Status | DISSOLVED |
Company No. | 08137836 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 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
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
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
Dissolution voluntary strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Mortgage create with deed with charge number
Date: 06 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081378360002
Documents
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
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
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
Capital allotment shares
Date: 19 Nov 2012
Action Date: 02 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-02
Documents
Legacy
Date: 15 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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 |
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 |
THE PAVILLION LONDON ROAD,STROUD,GL5 2TL
Number: | 11256212 |
Status: | ACTIVE |
Category: | Private Limited Company |