CHAPMAN SHEPHERD LIMITED

Corner Cottage Corner Cottage, Chepstow, NP16 6NQ, Monmouthshire
StatusDISSOLVED
Company No.02566973
CategoryPrivate Limited Company
Incorporated10 Dec 1990
Age33 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 12 days

SUMMARY

CHAPMAN SHEPHERD LIMITED is an dissolved private limited company with number 02566973. It was incorporated 33 years, 5 months, 6 days ago, on 10 December 1990 and it was dissolved 8 years, 9 months, 12 days ago, on 04 August 2015. The company address is Corner Cottage Corner Cottage, Chepstow, NP16 6NQ, Monmouthshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mrs Elizabeth Chapman

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Stuart Victor Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 13/11/96 from: manor house church street leatherhead surrey KT22 8AN

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 10/12/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/12/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 02/11/94 from: bishop house guildford road leatherhead surrey KT22 9AX

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 23/03/94 from: 10-12 high street leatherhead surrey KT22 8AN

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 10/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/12/91; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davenlake LIMITED\certificate issued on 04/09/91

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 30/08/91 from: 33 high street leatherhead surrey KT22 8NA

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 12/03/91 from: 5 aquila close leatherhead surrey KT22 8TY

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 13/02/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 05 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 29/01/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU IMAGERY LTD

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:07535757
Status:ACTIVE
Category:Private Limited Company

BOBBY2SHOES.COM LTD

THIRD FLOOR, GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:11136602
Status:ACTIVE
Category:Private Limited Company

COBEC LIMITED

BBK PARTNERSHIP 1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06747072
Status:LIQUIDATION
Category:Private Limited Company

HUSHHE.COM LIMITED

28 ALMA ROAD,COLNE,BB8 7JJ

Number:11058892
Status:ACTIVE
Category:Private Limited Company

PROPERTY RENTAL SERVICES LIMITED

10 LANGHOLM ROAD,EAST BOLDON,NE36 0ED

Number:06525814
Status:ACTIVE
Category:Private Limited Company

SOUTH SEA FOUNDATION

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:10336709
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source