- Company Overview for CHAPMANS INSURANCE CONSULTANTS LTD (04128030)
- Filing history for CHAPMANS INSURANCE CONSULTANTS LTD (04128030)
- People for CHAPMANS INSURANCE CONSULTANTS LTD (04128030)
- More for CHAPMANS INSURANCE CONSULTANTS LTD (04128030)
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
|
|
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
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | SH03 | Purchase of own shares. |