- Company Overview for CHAPTER EIGHT LIMITED (05818885)
- Filing history for CHAPTER EIGHT LIMITED (05818885)
- People for CHAPTER EIGHT LIMITED (05818885)
- Charges for CHAPTER EIGHT LIMITED (05818885)
- Insolvency for CHAPTER EIGHT LIMITED (05818885)
- More for CHAPTER EIGHT LIMITED (05818885)
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) |
---|---|---|---|
09 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2015 | AD01 | Registered office address changed from The Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 February 2015 | |
10 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | TM01 | Termination of appointment of Christopher John Oakley as a director on 14 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
01 Oct 2013 | AP01 | Appointment of Mr Christopher Andrew Vernon as a director | |
01 Oct 2013 | AP01 | Appointment of Mrs Helen Louise Barltrop as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | TM01 | Termination of appointment of Alison Stock-Caldwell as a director | |
20 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
12 Apr 2011 | AP01 | Appointment of Mrs Alison Margaret Stock-Caldwell as a director | |
01 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
24 Jan 2011 | AD01 | Registered office address changed from Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS on 24 January 2011 | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
21 Jul 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mario Anthony Thomas on 16 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Christopher John Oakley on 16 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Brian Lees on 16 May 2010 |