Advanced company searchLink opens in new window

CHAPMAN BATES LIMITED

Company number 04140148

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
14 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 May 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
02 May 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 400
02 May 2016 CH01 Director's details changed for Oliver John Bates on 12 January 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 AD01 Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to Bramley House the Street Brandeston Woodbridge Suffolk IP13 7AD on 3 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 400
24 Feb 2015 TM02 Termination of appointment of Hope Agar Business Services Limited as a secretary on 19 August 2014
11 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
19 Nov 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2014 AD01 Registered office address changed from Begbies Chettle Agar 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014
06 Jun 2014 TM01 Termination of appointment of Jack Payne as a director
29 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 400
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011