Advanced company searchLink opens in new window

DARREN CHAPMAN LIMITED

Company number 04574901

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Jan 2017 CS01 Confirmation statement made on 28 October 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AD01 Registered office address changed from 40 Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW to Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 29 March 2016
11 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from 7 Millwood Close Cheadle Hulme Cheadle Cheshire SK8 6SU to 40 Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW on 11 December 2015
28 Apr 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Nov 2014 CH03 Secretary's details changed for Lynda Chapman on 15 April 2014
28 Nov 2014 CH01 Director's details changed for Darren Chapman on 15 April 2014
27 Nov 2014 AD01 Registered office address changed from 3 Larkhill Rise Sharston Green Manchester Greater Manchester M22 4PB to 7 Millwood Close Cheadle Hulme Cheadle Cheshire SK8 6SU on 27 November 2014
17 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jan 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
09 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued