- Company Overview for CHAPMANS CONSTRUCTION LIMITED (08463540)
- Filing history for CHAPMANS CONSTRUCTION LIMITED (08463540)
- People for CHAPMANS CONSTRUCTION LIMITED (08463540)
- More for CHAPMANS CONSTRUCTION LIMITED (08463540)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Ms Wendy Jones on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr James Stephen Ward on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 24 Chapmans Drive Old Stony Stratford Milton Keynes Bucks to 5 Rudgeway Evenley Brackley NN13 5RQ on 1 November 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Sep 2014 | AP01 | Appointment of Ms Wendy Jones as a director on 13 September 2014 | |
30 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
04 Mar 2014 | AD01 | Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England on 4 March 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 24 Chapmans Drive Old Stratford Milton Keynes MK19 6NT England on 3 February 2014 | |
12 Aug 2013 | AD01 | Registered office address changed from Woodlands Northgate Northwood HA6 2TH England on 12 August 2013 | |
27 Mar 2013 | NEWINC | Incorporation |