- Company Overview for M. WASLEY CHAPMAN & CO LTD. (04125865)
- Filing history for M. WASLEY CHAPMAN & CO LTD. (04125865)
- People for M. WASLEY CHAPMAN & CO LTD. (04125865)
- More for M. WASLEY CHAPMAN & CO LTD. (04125865)
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
|
|
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
|
|
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
|
|
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 |