CHIPPORT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM NAVIGATION HOUSE BELMONT WHARF SKIPTON NORTH YORKSHIRE BD23 1RL ENGLAND

View Document

31/07/1431 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1 ANGLERS BUSINESS CENTRE NOTTINGHAM ROAD SPONDON DERBY DERBYSHIRE DE21 7NJ

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 02/07/2012

View Document

20/07/1220 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE NEW MINT HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3AL

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN WADE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 20/03/2008

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information