Advanced company searchLink opens in new window

CHAPELTHORPE ENGINEERING LIMITED

Company number 00548487

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DS01 Application to strike the company off the register
27 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 8,000
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Nov 2011 TM01 Termination of appointment of Andrew John Williams as a director on 11 November 2011
07 Nov 2011 AP01 Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011
02 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
16 Jan 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 TM01 Termination of appointment of Andrew Weatherstone as a director
11 Oct 2010 TM02 Termination of appointment of Andrew Weatherstone as a secretary
07 Oct 2010 AP03 Appointment of Miss Kathryn Anne Davenport as a secretary
22 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Jul 2009 363a Return made up to 30/05/09; full list of members
08 Jan 2009 AA Accounts made up to 31 March 2008
05 Dec 2008 287 Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB
27 Jun 2008 363a Return made up to 30/05/08; full list of members
10 Jan 2008 AA Accounts made up to 31 March 2007
11 Sep 2007 288b Director resigned
11 Sep 2007 288a New director appointed
17 Jul 2007 363a Return made up to 30/05/07; full list of members
21 Jun 2007 CERTNM Company name changed fox umbrella frames LIMITED\certificate issued on 21/06/07
02 Nov 2006 288b Secretary resigned