Advanced company searchLink opens in new window

CHAPERLIN & JACOBS LIMITED

Company number 00605818

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)
14 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 2 June 2016
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 2 June 2015
24 Jun 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 2.24B Administrator's progress report to 3 June 2014
03 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Feb 2014 2.24B Administrator's progress report to 11 January 2014
26 Sep 2013 2.17B Statement of administrator's proposal
26 Sep 2013 2.23B Result of meeting of creditors
06 Sep 2013 2.17B Statement of administrator's proposal
09 Aug 2013 2.16B Statement of affairs with form 2.14B
24 Jul 2013 AD01 Registered office address changed from 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB on 24 July 2013
23 Jul 2013 2.12B Appointment of an administrator
26 Jun 2013 TM01 Termination of appointment of John Mccartney as a director
07 May 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
20 Dec 2012 AP01 Appointment of Ray Willoughby as a director
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr John Mccartney as a director
19 Mar 2012 TM01 Termination of appointment of William Pemberton as a director
19 Mar 2012 TM01 Termination of appointment of Nicholas Pink as a director
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2