Advanced company searchLink opens in new window

CHAPMAN BECK LIMITED

Company number 05128300

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)
28 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
28 May 2010 4.68 Liquidators' statement of receipts and payments to 7 May 2010
28 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-20
23 Apr 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
27 Oct 2009 4.68 Liquidators' statement of receipts and payments to 19 October 2009
11 Nov 2008 4.20 Statement of affairs with form 4.19
11 Nov 2008 600 Appointment of a voluntary liquidator
29 Sep 2008 287 Registered office changed on 29/09/2008 from 200A westbourne studios 242 acklam road london W10 5JJ
24 Sep 2008 288b Appointment Terminated Secretary ambigai sithamparanathan
18 Aug 2008 363a Return made up to 14/05/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
27 Sep 2007 363a Return made up to 14/05/07; full list of members
27 Sep 2007 288b Secretary resigned
13 Apr 2007 288a New secretary appointed
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
03 Apr 2007 288c Director's particulars changed
25 Aug 2006 363a Return made up to 14/05/06; full list of members
15 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
27 May 2005 363s Return made up to 14/05/05; full list of members
24 May 2004 288b Secretary resigned
24 May 2004 288b Director resigned
24 May 2004 288a New secretary appointed
24 May 2004 288a New director appointed
14 May 2004 NEWINC Incorporation