Advanced company searchLink opens in new window

CHAPMANS CONSTRUCTION LIMITED

Company number 08463540

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
20 Jan 2020 AA Micro company accounts made up to 31 October 2019
20 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 CH01 Director's details changed for Ms Wendy Jones on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Mr James Stephen Ward on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from 24 Chapmans Drive Old Stony Stratford Milton Keynes Bucks to 5 Rudgeway Evenley Brackley NN13 5RQ on 1 November 2016
13 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 Sep 2014 AP01 Appointment of Ms Wendy Jones as a director on 13 September 2014
30 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
04 Mar 2014 AD01 Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England on 4 March 2014
03 Feb 2014 AD01 Registered office address changed from 24 Chapmans Drive Old Stratford Milton Keynes MK19 6NT England on 3 February 2014
12 Aug 2013 AD01 Registered office address changed from Woodlands Northgate Northwood HA6 2TH England on 12 August 2013
27 Mar 2013 NEWINC Incorporation