Advanced company searchLink opens in new window

CHAPEL STREET MOTORS LIMITED

Company number 05515640

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2012 DS01 Application to strike the company off the register
05 Oct 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Christopher Atherton on 21 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Aug 2009 363a Return made up to 21/07/09; full list of members
16 Jun 2009 AAMD Amended accounts made up to 31 July 2008
11 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Nov 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
18 Aug 2008 363a Return made up to 21/07/08; full list of members
18 Aug 2008 288c Director's Change of Particulars / christopher atherton / 23/01/2008 / HouseName/Number was: , now: 7; Street was: 5 st elizabeths road, now: bermside close; Area was: aspull, now: ; Post Code was: WN2 1SJ, now: WN6 7QL; Country was: , now: united kingdom
15 May 2008 AA Total exemption small company accounts made up to 31 July 2007
02 Oct 2007 363a Return made up to 21/07/07; full list of members
05 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Sep 2006 363s Return made up to 21/07/06; full list of members
03 Aug 2005 287 Registered office changed on 03/08/05 from: 5 st elizabeth road aspull wigan WN2 1SJ
03 Aug 2005 288a New director appointed
01 Aug 2005 287 Registered office changed on 01/08/05 from: 5 st elizabeth road aspull wigan WN2 1SJ
01 Aug 2005 288b Director resigned
21 Jul 2005 NEWINC Incorporation