WILKIN CHAPMAN MEMBERS LIMITED: Filings
Overview
| Company Name | WILKIN CHAPMAN MEMBERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07150041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WILKIN CHAPMAN MEMBERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Russell John Eke as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Paul West as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Feb 28, 2019
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 071500410001, created on Nov 09, 2018 | 57 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew David Holt as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mark Carlton as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1EY to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 10, 2015
| 4 pages | SH06 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0