- Company Overview for CHAPEL ESTATES LIMITED (04568165)
- Filing history for CHAPEL ESTATES LIMITED (04568165)
- People for CHAPEL ESTATES LIMITED (04568165)
- Charges for CHAPEL ESTATES LIMITED (04568165)
- Insolvency for CHAPEL ESTATES LIMITED (04568165)
- More for CHAPEL ESTATES LIMITED (04568165)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | L64.07 | Completion of winding up | |
16 May 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 May 2011 | |
16 May 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2010 | COCOMP | Order of court to wind up | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Jan 2010 | AP01 | Appointment of Peter Shay as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Ali Shehzad as a director | |
22 Dec 2009 | COCOMP | Order of court to wind up | |
08 Dec 2009 | COCOMP | Order of court to wind up | |
18 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
18 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
18 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
25 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / peter shay / 26/08/2008 / HouseName/Number was: 21, now: 113; Street was: canada close, now: oxford road; Area was: warrington, now: manchester; Post Town was: cheshire, now: manchester; Post Code was: WA2 0DG, now: M1 7DU | |
28 Aug 2008 | 288c | Director's Change of Particulars / ali shehzad / 25/08/2008 / HouseName/Number was: , now: 113; Street was: 21 canada close, now: oxford road; Post Town was: warrington, now: manchester; Region was: cheshire, now: manchester; Post Code was: WA2 0DG, now: M1 7DU | |
22 Apr 2008 | 288a | Secretary appointed mr peter shay | |
21 Apr 2008 | 288b | Appointment Terminated Secretary hardeep singh | |
14 Feb 2008 | 395 | Particulars of mortgage/charge | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: dallam court, dallam court cheshire warrington WA2 7LT | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: 21 canada close warrington cheshire WA2 7GB | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
29 Nov 2007 | 363s | Return made up to 01/11/07; full list of members | |
19 Oct 2007 | 288c | Director's particulars changed |