Advanced company searchLink opens in new window

CHAPS SERVICES LIMITED

Company number 10011879

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)
20 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2022 AD01 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022
18 Nov 2021 LIQ02 Statement of affairs
29 Oct 2021 AD01 Registered office address changed from 717 Green Lanes London N21 3RX England to 22a Main Street Garforth Leeds LS25 1AA on 29 October 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Nov 2016 AD01 Registered office address changed from Building 3 Oakleigh Road South Southgate London N11 1GN United Kingdom to 717 Green Lanes London N21 3RX on 4 November 2016
06 Oct 2016 TM01 Termination of appointment of Stephen Eros Demetriou as a director on 29 September 2016
06 Oct 2016 TM01 Termination of appointment of Chrysostomos Thomas Souglis as a director on 29 September 2016
06 Oct 2016 TM01 Termination of appointment of Stylianos Xenofon Ioannou as a director on 29 September 2016
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 100