Advanced company searchLink opens in new window

ARTHUR CHAPMAN LIMITED

Company number 07720594

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
20 Jan 2023 AC92 Restoration by order of the court
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
27 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
27 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
27 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
27 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
17 Aug 2020 CH01 Director's details changed for Mr David Andrew Beech on 17 July 2020
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
03 Feb 2020 AD01 Registered office address changed from PO Box ST5 0QW Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Knights Plc the Brampton Newcastle Under Lyme Staffordshire ST5 0QW on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Arthur Chapman as a director on 31 January 2020
03 Feb 2020 PSC07 Cessation of Arthur Chapman as a person with significant control on 31 January 2020
03 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
03 Feb 2020 AD01 Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to PO Box ST5 0QW Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 3 February 2020
03 Feb 2020 AP01 Appointment of Mrs Kate Louise Lewis as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr David Andrew Beech as a director on 31 January 2020
03 Feb 2020 PSC02 Notification of Knights Professional Services Limited as a person with significant control on 31 January 2020
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018