Advanced company searchLink opens in new window

THAT MARWOOD CHAP LIMITED

Company number 07731318

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Sep 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
03 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from Ash House Church Road Shaw Newbury Berkshire RG14 2DP to 86-90 Paul Street London EC2A 4NE on 3 September 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2014 AP01 Appointment of Mr James Thomas Marwood as a director
27 Mar 2014 TM01 Termination of appointment of James Marwood as a director
09 Dec 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2013 AD01 Registered office address changed from 1 Wayside St Pauls Cray Road Chiscehurst BR7 6QQ on 22 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 1 Wayside St. Pauls Cray Road Chislehurst Kent BR7 6QQ on 27 February 2012
24 Feb 2012 CH03 Secretary's details changed
24 Feb 2012 CH01 Director's details changed for Mr James Thomas Marwood on 14 February 2012
28 Dec 2011 AD01 Registered office address changed from 212 Prospect Road Farnborough GU14 8JZ United Kingdom on 28 December 2011
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)