Advanced company searchLink opens in new window

CHAPPELL & MATTHEWS ESTATE AGENTS LIMITED

Company number 07262888

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
27 Nov 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 19 November 2014
27 Nov 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 November 2013
09 Jan 2014 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AD01 Registered office address changed from 10 Church Green East Second Floor Redditch Worcestershire B98 8BP on 27 May 2011
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
27 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted