Advanced company searchLink opens in new window

CHRISTOPHER CHAPPELL LTD

Company number 08440101

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)
26 May 2015 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
29 May 2014 AD01 Registered office address changed from The Old Stables Post Green Road Lytchett Minster Poole Dorset BH16 6AP on 29 May 2014
28 May 2014 4.70 Declaration of solvency
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 May 2014 AA Total exemption small company accounts made up to 9 May 2014
12 May 2014 AA01 Previous accounting period extended from 31 March 2014 to 9 May 2014
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
05 Mar 2014 AP01 Appointment of Cenan Chappell as a director on 6 April 2013
21 Jun 2013 AD01 Registered office address changed from The Old Stables Post Green Road Lytchett Minster Poole Dorset BH16 6AP England on 21 June 2013
21 Jun 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 21 June 2013
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted