- Company Overview for CHAPMANS RESTAURANTS LIMITED (07344166)
- Filing history for CHAPMANS RESTAURANTS LIMITED (07344166)
- People for CHAPMANS RESTAURANTS LIMITED (07344166)
- Insolvency for CHAPMANS RESTAURANTS LIMITED (07344166)
- More for CHAPMANS RESTAURANTS LIMITED (07344166)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
23 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2022 | |
10 Aug 2021 | AD01 | Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks TN15 8QW England to 257B Croydon Road Beckenham Kent BR3 3PS on 10 August 2021 | |
09 Aug 2021 | LIQ02 | Statement of affairs | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW England to Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks TN15 8QW on 25 August 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Bartram Farm Business Centre Old Otford Road Sevenoaks TN14 5EZ to Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW on 8 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr David Theze on 11 August 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Keith Robert Chapman on 11 August 2015 | |
09 Sep 2015 | CH03 | Secretary's details changed for Mr Darren Mark Glock on 11 August 2015 |