CHAPEL PROCESS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
03/04/243 April 2024 | Application to strike the company off the register |
05/05/235 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with updates |
25/04/2225 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/05/2113 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
18/04/2018 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
09/05/199 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
13/06/1613 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
16/05/1616 May 2016 | 31/03/16 TOTAL EXEMPTION FULL |
22/05/1522 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
26/04/1526 April 2015 | 31/03/15 TOTAL EXEMPTION FULL |
12/06/1412 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
09/05/149 May 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/05/1314 May 2013 | 31/03/13 TOTAL EXEMPTION FULL |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
19/06/1219 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/06/1215 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
02/06/112 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/05/1111 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
13/05/1013 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OGDEN / 29/04/2010 |
07/05/107 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
14/11/0914 November 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
02/06/092 June 2009 | SECRETARY APPOINTED VERA OGDEN |
12/05/0912 May 2009 | DIRECTOR APPOINTED GRAHAM OGDEN |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 318 MANCHESTER RD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB |
30/04/0930 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
29/04/0929 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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