Advanced company searchLink opens in new window

CHAPS DESIGN & BUILD (UK) LIMITED

Company number 06839016

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from 717 Green Lanes London N21 3RX England to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 5 January 2018
30 Dec 2017 LIQ01 Declaration of solvency
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
07 Aug 2017 AA Micro company accounts made up to 31 July 2017
04 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from 79 North Circular Road London N13 5EQ to 717 Green Lanes London N21 3RX on 19 November 2015
22 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Stephen Demetriou on 3 April 2013
04 Apr 2013 AD01 Registered office address changed from 585 a Fulham Road London SW6 5UA United Kingdom on 4 April 2013
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Mr Stephen Demetriou on 12 April 2011