Advanced company searchLink opens in new window

M. WASLEY CHAPMAN & CO LTD.

Company number 04125865

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
18 Jul 2017 TM01 Termination of appointment of Anthony Graham Manser as a director on 30 June 2017
18 Jul 2017 TM01 Termination of appointment of Robert Reynolds as a director on 30 June 2017
18 Jul 2017 TM02 Termination of appointment of Robert Reynolds as a secretary on 30 June 2017
29 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 5
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to 5 Bobbies Bank Springhill Whitby North Yorkshire YO21 1EF on 11 August 2015
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Anthony Graham Manser on 30 January 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 14/12/08; full list of members