Advanced company searchLink opens in new window

CHAPMANS INSURANCE CONSULTANTS LTD

Company number 04128030

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 AD01 Registered office address changed from Unit B2 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET to The Vines 29 Market Place Malton North Yorkshire YO17 7LP on 28 August 2019
28 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 TM01 Termination of appointment of Owen Vaughan Marshall as a director on 1 April 2018
04 Apr 2018 PSC07 Cessation of Owen Vaughan Marshall as a person with significant control on 1 April 2018
04 Apr 2018 PSC02 Notification of Mcclarrons Limited as a person with significant control on 1 April 2018
04 Apr 2018 AP01 Appointment of Mr Sean Charles Mcclarron as a director on 1 April 2018
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
12 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Neil Taylor as a director on 14 April 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
11 Nov 2015 AD01 Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA to Unit B2 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 11 November 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 TM01 Termination of appointment of Anthony Graham Manser as a director on 10 April 2015
12 Mar 2015 TM01 Termination of appointment of Robert Reynolds as a director on 12 March 2015
12 Mar 2015 TM02 Termination of appointment of Robert Reynolds as a secretary on 12 March 2015
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 SH03 Purchase of own shares.