CHAPWELL LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Registered office address changed from The Gold Cup Inn Nether Silton Thirsk YO7 2JZ England to 30 Dove Way Kirkby Mills Industrial Estate York YO626QR on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-23 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 90 RUFFA LANE PICKERING YO18 7HT ENGLAND

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM GOLD CUP INN NETHER SILTON THIRSK YO7 2JZ ENGLAND

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DUNWELL / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR RICHARD GORDON CHAPMAN

View Document

24/11/2024 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information