- Company Overview for CHAPPELL'S REMOVALS WEYBRIDGE LIMITED (05202190)
- Filing history for CHAPPELL'S REMOVALS WEYBRIDGE LIMITED (05202190)
- People for CHAPPELL'S REMOVALS WEYBRIDGE LIMITED (05202190)
- Insolvency for CHAPPELL'S REMOVALS WEYBRIDGE LIMITED (05202190)
- More for CHAPPELL'S REMOVALS WEYBRIDGE LIMITED (05202190)
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) |
---|---|---|---|
21 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2014 | LIQ MISC | Insolvency:liquidators final progress report to 13/08/2014 | |
21 Aug 2014 | 4.43 | Notice of final account prior to dissolution | |
19 Mar 2014 | LIQ MISC | Insolvency:progress report end: 06/02/2014 | |
06 Mar 2013 | LIQ MISC | Insolvency:annual progress report - brought down date 6TH february 2013 | |
13 Mar 2012 | AD01 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 13 March 2012 | |
08 Mar 2012 | 4.31 | Appointment of a liquidator | |
18 Nov 2011 | COCOMP | Order of court to wind up | |
17 Feb 2011 | AD01 | Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR United Kingdom on 17 February 2011 | |
20 Oct 2010 | AD01 | Registered office address changed from 19 Wintersells Road Byfleet Surrey KT14 7LF England on 20 October 2010 | |
07 Sep 2010 | AR01 |
Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
12 Jul 2010 | AP01 | Appointment of Mr Roger Harvey Chappell as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Graham Nicholas as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Roger Chappell as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Gareth Chappell as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Catherine Chappell as a director | |
25 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
17 Aug 2009 | 353 | Location of register of members | |
17 Aug 2009 | 190 | Location of debenture register | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 19 wintersells road byfleet surrey KT14 7LF | |
30 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 May 2009 | 288b | Appointment terminated director jane birmingham | |
19 Nov 2008 | 363a | Return made up to 10/08/08; full list of members | |
04 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 |