Advanced company searchLink opens in new window

CHAPMAN ROBINSON ARCHITECTS LIMITED

Company number 03697475

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from Promenade House the Promenade Bristol BS8 3NE to Suite a, 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2 January 2015
31 Dec 2014 4.70 Declaration of solvency
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-08
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Aug 2014 MISC Sec 519
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 31,001
18 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr David James Hunter as a director
21 Jan 2013 TM01 Termination of appointment of Anthony Whittington as a director
22 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
27 Oct 2009 TM02 Termination of appointment of Kevin Steer as a secretary
27 Oct 2009 TM01 Termination of appointment of Kevin Steer as a director
27 Oct 2009 AP03 Appointment of Kevin Angus Mcdonald as a secretary
27 Oct 2009 AP01 Appointment of Kevin Angus Mcdonald as a director
02 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 19/01/09; full list of members