Advanced company searchLink opens in new window

CHAPTER GROUP PROPERTIES LIMITED

Company number 01618447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2018 LIQ10 Removal of liquidator by court order
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
13 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
13 Jan 2017 600 Appointment of a voluntary liquidator
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
09 May 2016 4.70 Declaration of solvency
09 May 2016 4.70 Declaration of solvency
10 Sep 2015 AD01 Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 10 September 2015
09 Sep 2015 600 Appointment of a voluntary liquidator
09 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
04 Aug 2015 4.70 Declaration of solvency
20 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
31 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
19 Nov 2014 AA Full accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
11 Oct 2013 AA Full accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
27 Jul 2011 AP03 Appointment of Nilesh Nagar as a secretary
27 Jul 2011 TM02 Termination of appointment of Graham Lancaster as a secretary
15 Jul 2011 AA Full accounts made up to 31 March 2011