Advanced company searchLink opens in new window

MIKE CHAPMAN LTD

Company number 06717576

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)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2014 AD01 Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 25 June 2014
24 Jun 2014 4.70 Declaration of solvency
24 Jun 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
22 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 10 October 2011
20 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
24 Nov 2010 AD01 Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Michael Chapman on 7 October 2009
07 Oct 2010 TM02 Termination of appointment of Mark Newton as a secretary
19 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
08 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
08 Oct 2009 CH03 Secretary's details changed for Alison Chapman on 2 October 2009
27 Nov 2008 288a Secretary appointed alison chapman
27 Nov 2008 288a Director appointed michael chapman
10 Nov 2008 288a Secretary appointed mark newton
05 Nov 2008 CERTNM Company name changed rorker-med LIMITED\certificate issued on 06/11/08