- Company Overview for CHAPLIN STEWART LIMITED (08308641)
- Filing history for CHAPLIN STEWART LIMITED (08308641)
- People for CHAPLIN STEWART LIMITED (08308641)
- More for CHAPLIN STEWART LIMITED (08308641)
| 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) |
|---|---|---|---|
| 10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Sep 2019 | DS01 | Application to strike the company off the register | |
| 27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
| 27 Nov 2018 | AD01 | Registered office address changed from 2 the Paddocks Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AT to 5 Guthram Court Cranwell Village Sleaford Lincs NG34 8DA on 27 November 2018 | |
| 26 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
| 27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
| 27 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
| 05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
| 02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
| 27 Nov 2015 | CH01 | Director's details changed for Mrs Brenda Pears on 20 March 2015 | |
| 25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 25 Aug 2015 | AD01 | Registered office address changed from 10 Nether End Great Dalby Melton Mowbray Leicestershire LE14 2EY to 2 the Paddocks Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AT on 25 August 2015 | |
| 27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
| 27 Nov 2014 | CH01 | Director's details changed for Mrs Brenda Pears on 31 January 2014 | |
| 27 Nov 2014 | CH01 | Director's details changed for Mr Michael Pears on 31 January 2014 | |
| 22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 22 Jul 2014 | AD01 | Registered office address changed from 41 Needham Drive Cranage Holmes Chapel Cheshire CW4 8FB on 22 July 2014 | |
| 29 Nov 2013 | AR01 | Annual return made up to 27 November 2013 with full list of shareholders | |
| 29 Nov 2013 | CH01 | Director's details changed for Mr Michael Pears on 29 November 2013 | |
| 29 Nov 2013 | CH01 | Director's details changed for Mrs Brenda Pears on 29 November 2013 | |
| 27 Nov 2012 | NEWINC |
Incorporation
|