SCHEYBELER LIMITED
Status | DISSOLVED |
Company No. | 07045072 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2024 |
Years | 12 days |
SUMMARY
SCHEYBELER LIMITED is an dissolved private limited company with number 07045072. It was incorporated 14 years, 9 months, 19 days ago, on 15 October 2009 and it was dissolved 12 days ago, on 22 July 2024. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: Ask House 2 Northgate Avenue Bury St Edmunds IP23 6BB England
New address: Prospect House Rouen Road Norwich NR1 1RE
Documents
Liquidation voluntary statement of affairs
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-29
Old address: Netil House, Studio 110 Westgate Street London E8 3RL United Kingdom
New address: Ask House 2 Northgate Avenue Bury St Edmunds IP23 6BB
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Lines
Termination date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: Unit 2, 41 Dace Road London E3 2NG England
New address: Netil House, Studio 110 Westgate Street London E8 3RL
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Louise Lines
Appointment date: 2018-06-18
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-18
Old address: Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB
New address: Unit 2, 41 Dace Road London E3 2NG
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: 35-39 Old Street London EC1V 9HX
New address: Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
Old address: The Jackson and Joseph Building No 2 Princelet Street London E1 6QJ
New address: 35-39 Old Street London EC1V 9HX
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-15
Officer name: Luke Scheybeler
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: Unit 12 220 Kingsland Road London E2 8DF
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Scheybeler
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB United Kingdom
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 03 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-03
Capital : 100 GBP
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adey
Documents
Some Companies
HEADS HORIZONTAL ENGINEERING AND DRILLING SERVICE GMBH
BRANCH REGISTRATION,,
Number: | FC021976 |
Status: | ACTIVE |
Category: | Other company type |
HIBBARD WORKS,ROTHERHAM,S63 7DG
Number: | 11708538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPTON CASTLE PRESERVATION TRUST
SWALLOWS BARN,CRAVEN ARMS,SY7 0QF
Number: | 04710194 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HELMSLEY MEDICAL CENTRE CARLTON ROAD,YORK,YO62 5HD
Number: | 06668532 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TAYLOR GROVE,MORECAMBE,LA4 6HT
Number: | 04565820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LION HOTEL MAIN RD,NORTHWICH,CW9 8PB
Number: | 08746060 |
Status: | ACTIVE |
Category: | Private Limited Company |