- Company Overview for DEARDEN CHAPMAN NOMINEES LIMITED (06940448)
- Filing history for DEARDEN CHAPMAN NOMINEES LIMITED (06940448)
- People for DEARDEN CHAPMAN NOMINEES LIMITED (06940448)
- More for DEARDEN CHAPMAN NOMINEES LIMITED (06940448)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
16 Aug 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 May 2011 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 26 May 2011 | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
03 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
13 Jul 2009 | 288a | Director appointed james timothy chaplin longley | |
13 Jul 2009 | 288b | Appointment Terminated Director ceri john | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 28 coity road bridgend mid glamorgan CF31 1LR | |
22 Jun 2009 | NEWINC | Incorporation |