This company is commonly known as Schneider Bartosch Communications Limited. The company was founded 13 years ago and was given the registration number 07494465. The firm's registered office is in WIGAN. You can find them at C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, . This company's SIC code is 84110 - General public administration activities.
Name | : | SCHNEIDER BARTOSCH COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 07494465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW | Director | 17 January 2011 | Active |
First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA | Director | 17 January 2011 | Active |
Ms Lief Anya Schneider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-14 | Resolution | Resolution. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Officers | Termination director company. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Termination director company with name termination date. | Download |
2014-05-24 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.