- Company Overview for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
- Filing history for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
- People for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
- Charges for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
- Insolvency for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
- More for CHAPMAN ROBINSON ARCHITECTS LIMITED (03697475)
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
|
|
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
|
|
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 |