Advanced company searchLink opens in new window

CHAPMANS REMOVAL COMPANY LIMITED

Company number 03933299

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2015 DS01 Application to strike the company off the register
01 Jun 2015 AP01 Appointment of Dr Robert Evelyn Garrod as a director on 1 January 2015
01 Jun 2015 TM01 Termination of appointment of Robert Charles Perry as a director on 31 May 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
14 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Feb 2012 TM02 Termination of appointment of Robert Evelyn Baring Garrod as a secretary on 23 February 2012
29 Feb 2012 TM01 Termination of appointment of Sheila Rolfe as a director on 23 January 2012
29 Feb 2012 TM01 Termination of appointment of Nicholas Martin as a director on 23 February 2012
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 CH01 Director's details changed for Mr Robert Charles Perry on 24 February 2011
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Mr Robert Charles Perry on 25 February 2010
23 Nov 2010 CH01 Director's details changed for Ms Sheila Rolfe on 25 February 2010
30 Sep 2010 CH03 Secretary's details changed for Dr Robert Evelyn Baring Garrod on 25 February 2010
30 Sep 2010 CH01 Director's details changed for Mr Nicholas Martin on 25 February 2010
29 Sep 2010 AD01 Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010
13 Jul 2010 CH01 Director's details changed for Ms Sheila Rolfe on 25 February 2010
13 Jul 2010 CH01 Director's details changed for Nicholas Martin on 25 February 2010
13 Jul 2010 CH01 Director's details changed for Robert Charles Perry on 25 February 2010