JOHN SCHOFIELD LIMITED

10 Sutherland Avenue, Orpington, BR5 1QZ, Kent
StatusACTIVE
Company No.08099139
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age12 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 11 days

SUMMARY

JOHN SCHOFIELD LIMITED is an active private limited company with number 08099139. It was incorporated 12 years, 1 month, 1 day ago, on 11 June 2012 and it was dissolved 1 year, 8 months, 11 days ago, on 01 November 2022. The company address is 10 Sutherland Avenue, Orpington, BR5 1QZ, Kent.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Schofield

Termination date: 2024-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Administrative restoration company

Date: 23 Nov 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucinda Jane Schofield

Notification date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Gail Paterson

Notification date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Christina Gail Paterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-12

Officer name: Ms Christina Gail Schofield

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-12

Officer name: Christina Gail Paterson

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-12

Officer name: Christina Gail Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: Unit 11 Ruxley Corner Industrial Estate Edginton Way Sidcup DA14 5BL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Move registers to sail company

Date: 17 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christina Gail Schofield

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Gail Schofield

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Schofield

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS LATHAM MANAGEMENT LTD

BARTONS COTTAGE,WILMSLOW,SK9 2LL

Number:09767204
Status:ACTIVE
Category:Private Limited Company

CLICK2(UK) LTD

KENT COTTAGE,HYTHE,CT21 5BE

Number:11082956
Status:ACTIVE
Category:Private Limited Company

ELEIS UK LIMITED

3 WHITE HILL,ST. ALBANS,AL3 8DN

Number:03514778
Status:ACTIVE
Category:Private Limited Company

KRYPTONITE STUDIOS LIMITED

51 QUEENS COURT,RICHMOND,TW10 6LB

Number:07907993
Status:ACTIVE
Category:Private Limited Company

PROCOSMETICSUK LTD

21 WILLOW ROAD,LONDON,W5 4PD

Number:10517397
Status:ACTIVE
Category:Private Limited Company

SKELP LIMITED

18 POST HILL GARDENS,LEEDS,LS28 9GY

Number:04836989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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