Advanced company searchLink opens in new window

DEARDEN CHAPMAN NOMINEES LIMITED

Company number 06940448

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)
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
  • GBP 1
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