- Company Overview for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
- Filing history for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
- People for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
- Charges for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
- Insolvency for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
- More for CHAPERLIN & JACOBS (2000) LIMITED (03959168)
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
|
|
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
|
|
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
|
|
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 |