- Company Overview for THE CHAPAR LIMITED (07893450)
- Filing history for THE CHAPAR LIMITED (07893450)
- People for THE CHAPAR LIMITED (07893450)
- Charges for THE CHAPAR LIMITED (07893450)
- Insolvency for THE CHAPAR LIMITED (07893450)
- More for THE CHAPAR LIMITED (07893450)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
28 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jun 2019 | AM02 | Statement of affairs with form AM02SOA | |
29 May 2019 | AM07 | Result of meeting of creditors | |
07 May 2019 | AM03 | Statement of administrator's proposal | |
20 Mar 2019 | AD01 | Registered office address changed from 55 Maid Marian Way 4th Floor Nottingham NG1 6GE England to 3 Field Court London WC1R 5EF on 20 March 2019 | |
18 Mar 2019 | AM01 | Appointment of an administrator | |
29 Jan 2019 | MR04 | Satisfaction of charge 078934500001 in full | |
28 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | TM01 | Termination of appointment of Joseph Middleton as a director on 17 October 2018 | |
25 Oct 2018 | MR05 | All of the property or undertaking has been released from charge 078934500001 | |
25 Oct 2018 | MR01 | Registration of charge 078934500005, created on 17 October 2018 | |
09 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Mar 2018 | PSC02 | Notification of Keegan Alexander Trustee Company Limited as a person with significant control on 27 July 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
23 Dec 2017 | MR04 | Satisfaction of charge 078934500002 in full |