Advanced company searchLink opens in new window

CHAPTER EIGHT LIMITED

Company number 05818885

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
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
  • GBP 1,000
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
  • GBP 1,000.00
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