DARREN CHAPMAN LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 40 LONGSIGHT LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6PW

View Document

11/12/1511 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 7 MILLWOOD CLOSE CHEADLE HULME CHEADLE CHESHIRE SK8 6SU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNDA CHAPMAN / 15/04/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHAPMAN / 15/04/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 3 LARKHILL RISE SHARSTON GREEN MANCHESTER GREATER MANCHESTER M22 4PB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/01/1417 January 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHAPMAN / 01/01/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM HOMAN

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ST MICHAELS GOLF COURSE DUNDALK ROAD WIDNES CHESHIRE WA8 8BS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/10/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FIRST GAZETTE

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 FIRST GAZETTE

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company