Advanced company searchLink opens in new window

CHAP (NORTH EAST) LIMITED

Company number 06445266

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up 12/12/2011
03 Jan 2012 AD01 Registered office address changed from 278 Whitley Road Whitley Bay Tyne & Wear NE26 2TG on 3 January 2012
21 Dec 2011 600 Appointment of a voluntary liquidator
21 Dec 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 800
07 Jan 2011 AD04 Register(s) moved to registered office address
06 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2010 TM01 Termination of appointment of Nicola Paterson as a director
25 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Martin Thomas Healy on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Gaye Laura Healy on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Nicola Paterson on 24 February 2010
24 Feb 2010 TM01 Termination of appointment of Jacqueline Cowings as a director
28 Jul 2009 288c Director's Change of Particulars / nicola paterson / 28/07/2009 / HouseName/Number was: , now: 34A; Street was: 278 whitley road, now: beverley terrace; Area was: , now: cullercoats; Post Town was: whitley bay, now: north shields; Post Code was: NE26 2TG, now: NE30 4NU
21 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 288a Director appointed mrs jacqueline pearle cowings
04 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
03 Mar 2009 288b Appointment Terminated Director jacqueline cowings
19 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
08 Dec 2008 363a Return made up to 05/12/08; full list of members
05 Dec 2007 NEWINC Incorporation