- Company Overview for CHAPMAN HOMES LIMITED (SC245626)
- Filing history for CHAPMAN HOMES LIMITED (SC245626)
- People for CHAPMAN HOMES LIMITED (SC245626)
- Charges for CHAPMAN HOMES LIMITED (SC245626)
- Insolvency for CHAPMAN HOMES LIMITED (SC245626)
- More for CHAPMAN HOMES LIMITED (SC245626)
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
|
|
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 |