Advanced company searchLink opens in new window

SCHEMEPROOF LIMITED

Company number 02661864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2018 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 26 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-01
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 LIQ01 Declaration of solvency
27 Feb 2018 AP01 Appointment of Mr Matthew James Torode as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
06 Feb 2018 PSC05 Change of details for Albany Courtyard Investments Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken St London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
02 Jan 2018 MR04 Satisfaction of charge 2 in full
02 Jan 2018 MR04 Satisfaction of charge 3 in full
02 Jan 2018 MR04 Satisfaction of charge 4 in full
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014