Advanced company searchLink opens in new window

THE CHAPAR LIMITED

Company number 07893450

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 June 2020
28 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jun 2019 AM02 Statement of affairs with form AM02SOA
29 May 2019 AM07 Result of meeting of creditors
07 May 2019 AM03 Statement of administrator's proposal
20 Mar 2019 AD01 Registered office address changed from 55 Maid Marian Way 4th Floor Nottingham NG1 6GE England to 3 Field Court London WC1R 5EF on 20 March 2019
18 Mar 2019 AM01 Appointment of an administrator
29 Jan 2019 MR04 Satisfaction of charge 078934500001 in full
28 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 28 January 2019
28 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 434.29061
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2018 TM01 Termination of appointment of Joseph Middleton as a director on 17 October 2018
25 Oct 2018 MR05 All of the property or undertaking has been released from charge 078934500001
25 Oct 2018 MR01 Registration of charge 078934500005, created on 17 October 2018
09 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Mar 2018 PSC02 Notification of Keegan Alexander Trustee Company Limited as a person with significant control on 27 July 2017
30 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
23 Dec 2017 MR04 Satisfaction of charge 078934500002 in full