- Company Overview for CHAPERLIN & JACOBS LIMITED (00605818)
- Filing history for CHAPERLIN & JACOBS LIMITED (00605818)
- People for CHAPERLIN & JACOBS LIMITED (00605818)
- Charges for CHAPERLIN & JACOBS LIMITED (00605818)
- Insolvency for CHAPERLIN & JACOBS LIMITED (00605818)
- More for CHAPERLIN & JACOBS LIMITED (00605818)
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
|
|
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 |