PAUL CHAPMAN ASSOCIATES LIMITED

4 Shortsill Lane 4 Shortsill Lane, North Yorkshire, HG5 0RT
StatusDISSOLVED
Company No.04331217
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution17 Dec 2013
Years10 years, 5 months, 4 days

SUMMARY

PAUL CHAPMAN ASSOCIATES LIMITED is an dissolved private limited company with number 04331217. It was incorporated 22 years, 5 months, 22 days ago, on 29 November 2001 and it was dissolved 10 years, 5 months, 4 days ago, on 17 December 2013. The company address is 4 Shortsill Lane 4 Shortsill Lane, North Yorkshire, HG5 0RT.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Chapman

Termination date: 2013-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Chapman

Termination date: 2013-06-17

Documents

View document PDF

Termination director company

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2012

Action Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-05-31

Officer name: Lawrence John Sullivan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Campbell Chapman

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence John Sullivan

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Paul Chapman Associates Ltd

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/12/02

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dellcon services LIMITED\certificate issued on 12/06/02

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 18/04/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANCE PROPERTY LTD

71 TOP STREET,SWADLINCOTE,DE12 7AH

Number:11171982
Status:ACTIVE
Category:Private Limited Company

CRC CREATIVE LTD

WALNUT HOUSE,CHATTERIS,PE16 6BJ

Number:11398374
Status:ACTIVE
Category:Private Limited Company

D.D.S.A.PHARMACEUTICALS LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:00704433
Status:ACTIVE
Category:Private Limited Company

DB DEVELOPERS LIMITED

FIRTH LODGE,ELLON,AB41 8PT

Number:SC362971
Status:ACTIVE
Category:Private Limited Company

I&M STAMFORD PROPERTIES LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:11241135
Status:ACTIVE
Category:Private Limited Company

NEWTON PROFESSIONALS LTD

2 ST. MELLION WAY,NOTTINGHAM,NG17 8NN

Number:11573734
Status:ACTIVE
Category:Private Limited Company

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