About

Registered Number: 04558585
Date of Incorporation: 09/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

 

Scheibler Filters Ltd was setup in 2002, it has a status of "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSKELLA, Jukka 09 October 2002 10 February 2014 1
SIIVOLA, Jarno Kalevi 10 February 2014 15 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 05 January 2005
DISS40 - Notice of striking-off action discontinued 21 September 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 25 May 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
CERTNM - Change of name certificate 04 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.