Advanced company searchLink opens in new window

CHAPEL ESTATES LIMITED

Company number 04568165

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)
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