- Company Overview for SIMON CHAPMAN SERVICES LIMITED (06482196)
- Filing history for SIMON CHAPMAN SERVICES LIMITED (06482196)
- People for SIMON CHAPMAN SERVICES LIMITED (06482196)
- More for SIMON CHAPMAN SERVICES LIMITED (06482196)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | TM02 | Termination of appointment of Pml Secretaries Limited as a secretary on 2 October 2009 | |
30 Jan 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Simon Chapman on 15 February 2010 | |
10 Mar 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 15 February 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2009 | 363a | Return made up to 24/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from 1ST floor ferro house ferro fields brixworth, northampton NN6 9PD | |
28 May 2008 | 288a | Director appointed simon chapman | |
07 May 2008 | 288b | Appointment terminated director pml registrars LIMITED | |
28 Apr 2008 | CERTNM | Company name changed 4736 n LIMITED\certificate issued on 01/05/08 | |
24 Jan 2008 | NEWINC | Incorporation |