Advanced company searchLink opens in new window

CHAPMAN ENVELOPES LIMITED

Company number 03800352

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2012 TM01 Termination of appointment of Mark Sears as a director on 17 August 2012
07 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
24 Jan 2012 TM01 Termination of appointment of Trevor Whittaker as a director on 9 November 2011
11 Jan 2012 TM01 Termination of appointment of Jean Louis Pettier as a director on 21 November 2011
12 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 3,045,000
10 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
31 Dec 2010 AA Full accounts made up to 31 December 2009
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
04 May 2010 TM01 Termination of appointment of Franc Glaizal as a director
01 Feb 2010 TM02 Termination of appointment of Stuart Bromley as a secretary
29 Jan 2010 AP01 Appointment of Mr Trevor Whittaker as a director
29 Sep 2009 AA Accounts for a medium company made up to 31 December 2008
14 Jul 2009 363a Return made up to 05/07/09; full list of members
23 Mar 2009 363a Return made up to 05/07/08; full list of members
03 Nov 2008 AA Accounts for a medium company made up to 31 December 2007
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Mar 2008 288a Director appointed mark sears
29 Mar 2008 288b Appointment Terminated Director ross kavanagh