CHAPEL ASH FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01869602 |
Category | Private Limited Company |
Incorporated | 07 Dec 1984 |
Age | 39 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2011 |
Years | 13 years, 2 months, 4 days |
SUMMARY
CHAPEL ASH FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 01869602. It was incorporated 39 years, 5 months, 26 days ago, on 07 December 1984 and it was dissolved 13 years, 2 months, 4 days ago, on 29 March 2011. The company address is Carter Court Davy Way Carter Court Davy Way, Gloucester, GL2 2DE, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Old address: Barnett Way Barnwood Gloucester GL4 3RZ
Change date: 2010-08-20
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Christine Fuller
Documents
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Tallett Williams
Documents
Miscellaneous
Date: 06 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Form 123 dated 29/09/09 increasing nom cap by £3,126,779
Documents
Resolution
Date: 06 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Capital allotment shares
Date: 06 Oct 2009
Action Date: 29 Sep 2009
Category: Capital
Type: SH01
Capital : 3,136,779 GBP
Date: 2009-09-29
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with made up date
Date: 26 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 01 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/99; no change of members
Documents
Accounts with made up date
Date: 28 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with made up date
Date: 24 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/98; no change of members
Documents
Legacy
Date: 18 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/97; full list of members
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 09/01/97 from: the quays 101-105 oxford road uxbridge middlesex UB8 1LZ
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/96; no change of members
Documents
Resolution
Date: 19 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/95; no change of members
Documents
Legacy
Date: 24 May 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/05/95
Documents
Legacy
Date: 10 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 10/01/95 from: 1 olympic way wembley middlesex HA9 0NB
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 01 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/94; full list of members
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 13/01/94 from: 21-23 perrymount road haywards heath west sussex RH16 3TP
Documents
Legacy
Date: 13 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363b
Description: Return made up to 21/05/93; full list of members
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/05/92; no change of members
Documents
Legacy
Date: 25 Feb 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 27 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC357333 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005044 |
Status: | ACTIVE |
Category: | Limited Partnership |
50 FORE STREET,SEATON,EX12 2AD
Number: | 05792967 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARROGATE ROAD,LEEDS,LS7 3PD
Number: | 01939658 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD
Number: | SC353538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOPHIE HUSBAND SPORTS COACHING LIMITED
DANE JOHN WORKS,CANTERBURY,CT1 3PP
Number: | 08945967 |
Status: | ACTIVE |
Category: | Private Limited Company |