Advanced company searchLink opens in new window

CHAPERLIN & JACOBS (2000) LIMITED

Company number 03959168

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 Nov 2014 COCOMP Order of court to wind up
19 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 TM01 Termination of appointment of Giles Dawborn as a director
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
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1,000
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
10 Apr 2012 TM01 Termination of appointment of Kenny Bonner as a director
07 Feb 2012 AP01 Appointment of Giles Nicholas Dawborn as a director
07 Feb 2012 AP01 Appointment of Ray Willoughby as a director
09 Dec 2011 AP01 Appointment of John Mccartney as a director
31 Oct 2011 SH03 Purchase of own shares.
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 9,000
20 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Lynford Stuart Chaperlin on 29 March 2011
20 Apr 2011 CH03 Secretary's details changed for Joan Ann Chaperlin on 29 March 2011
20 Apr 2011 CH01 Director's details changed for Kenny Oliver Bonner on 29 March 2011
20 Apr 2011 CH01 Director's details changed for Joan Ann Chaperlin on 29 March 2011
18 Mar 2011 SH03 Purchase of own shares.
02 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9