- Company Overview for CHAPEL STREET MOTORS LIMITED (05515640)
- Filing history for CHAPEL STREET MOTORS LIMITED (05515640)
- People for CHAPEL STREET MOTORS LIMITED (05515640)
- More for CHAPEL STREET MOTORS LIMITED (05515640)
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
|
|
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 |