SCHULTZ WINTHROP LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED POINTCLOUD LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 10 ROOKERY FARM ROEMEAD ROAD BINEGAR RADSTOCK SOMERSET BA3 4UL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BECK

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT KNIGHT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

13/01/1713 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 SAIL ADDRESS CHANGED FROM: 1 GRANARY MEWS HIGH STREET OAKHILL RADSTOCK SOMERSET BA3 5FQ

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 1 GRANARY MEWS HIGH STREET OAKHILL RADSTOCK SOMERSET BA3 5FQ

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 27/06/2011

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MS SARAH JANE BECK

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MS SARAH JANE BECK

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY LEE WRIGHT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEE WRIGHT

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANDREW WRIGHT / 01/10/2009

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT KNIGHT / 01/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW WRIGHT / 01/10/2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CEDARS COOKS LANE WEST CRANMORE SHEPTON MALLET SOMERSET BA4 4RH

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THE CROFT, WEYMOUTH ROAD EVERCREECH SHEPTON MALLET SOMERSET BA4 6JB

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information