Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Schofield Logistics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

C.SCHOFIELD & SON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00397659
Record last updated Monday, April 27, 2015 5:22:15 AM UTC
Official Address Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire Ls12sn City And Hunslet
There are 64 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12SN
Sector Freight transport by road

Charts

Visits

SCHOFIELD LOGISTICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-30123
Document Type Publication date Download link
Registry Feb 16, 2002 Dissolved Dissolved
Registry Nov 16, 2001 Liquidator's progress report Liquidator's progress report
Registry Nov 16, 2001 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 23, 2001 Liquidator's progress report Liquidator's progress report
Registry May 2, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2000 Liquidator's progress report Liquidator's progress report
Registry Aug 18, 2000 Miscellaneous document Miscellaneous document
Registry Aug 18, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 20, 2000 Liquidator's progress report Liquidator's progress report
Registry Nov 24, 1999 Liquidator's progress report 3976... Liquidator's progress report 3976...
Registry Nov 23, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 23, 1998 Statement of company's affairs Statement of company's affairs
Registry Nov 23, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 1998 Annual return Annual return
Registry Apr 18, 1998 Memorandum of association Memorandum of association
Registry Mar 9, 1998 Company name change Company name change
Registry Mar 6, 1998 Change of name certificate Change of name certificate
Registry Dec 8, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 8, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 8, 1997 Resignation of a director Resignation of a director
Registry Dec 8, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Dec 8, 1997 Appointment of a director Appointment of a director
Registry Dec 8, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 28, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 26, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Oct 15, 1997 Annual accounts Annual accounts
Registry Jun 19, 1997 Annual return Annual return
Registry May 12, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 17, 1996 Annual accounts Annual accounts
Registry Jun 20, 1996 Annual return Annual return
Registry Jun 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1995 Appointment of a man as Haulage Contractor and Director Appointment of a man as Haulage Contractor and Director
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Oct 20, 1995 Annual return Annual return
Registry Mar 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1995 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Registry Jul 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 1994 Director's particulars changed Director's particulars changed
Registry Jul 6, 1994 Annual return Annual return
Financials Apr 22, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1993 Appointment of a man as Director and Haulage Contractor Appointment of a man as Director and Haulage Contractor
Registry Nov 10, 1993 Appointment of a man as Director and Haulage Contractor 3976... Appointment of a man as Director and Haulage Contractor 3976...
Financials Oct 29, 1993 Annual accounts Annual accounts
Registry Sep 1, 1993 Annual return Annual return
Registry Dec 8, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Dec 7, 1992 Annual accounts Annual accounts
Registry Sep 28, 1992 Annual return Annual return
Registry Sep 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 29, 1992 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Feb 11, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 1991 Annual return Annual return
Financials Jun 26, 1991 Annual accounts Annual accounts
Financials Jun 21, 1990 Annual accounts 3976... Annual accounts 3976...
Registry Jun 21, 1990 Annual return Annual return
Registry May 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1989 Annual return Annual return
Financials May 31, 1989 Annual accounts Annual accounts
Registry May 20, 1988 Annual return Annual return
Financials May 20, 1988 Annual accounts Annual accounts
Financials Jul 27, 1987 Annual accounts 3976... Annual accounts 3976...
Financials Apr 2, 1987 Annual accounts Annual accounts
Registry Apr 2, 1987 Annual return Annual return
Registry Mar 11, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 23, 1986 Annual return Annual return
Financials Jun 23, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)