Advanced company searchLink opens in new window

CHAPMAN HOMES LIMITED

Company number SC245626

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
16 Feb 2015 CO4.2(Scot) Court order notice of winding up
16 Feb 2015 4.2(Scot) Notice of winding up order
19 Jan 2015 AD01 Registered office address changed from Chapman Homes Limited Wardes Road Inverurie Aberdeenshire AB51 3TT to 12 Carden Place Aberdeen AB10 1UR on 19 January 2015
19 Jan 2015 4.9(Scot) Appointment of a provisional liquidator
08 May 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
10 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Mar 2011 CH03 Secretary's details changed for Ms Lorraine Gartly on 12 March 2011
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AD01 Registered office address changed from 7C Constitution Street Inverurie Aberdeenshire AB51 4SQ on 2 August 2010
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Duncan Chapman on 13 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 13/03/09; full list of members
28 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008