CHAPMAN GLOBAL PROJECTS LIMITED

The Old Rectory The Old Rectory, Glenfield, LE3 8DG, Leicestershire
StatusDISSOLVED
Company No.09706973
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution15 Dec 2023
Years5 months, 21 days

SUMMARY

CHAPMAN GLOBAL PROJECTS LIMITED is an dissolved private limited company with number 09706973. It was incorporated 8 years, 10 months, 8 days ago, on 28 July 2015 and it was dissolved 5 months, 21 days ago, on 15 December 2023. The company address is The Old Rectory The Old Rectory, Glenfield, LE3 8DG, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2023

Action Date: 02 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2022

Action Date: 02 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2021

Action Date: 02 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: Clifford Towers 9 High Street Stony Stratford Milton Keynes MK11 1AA United Kingdom

New address: The Old Rectory Main Street Glenfield Leicestershire LE3 8DG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clifford Towers

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGB SCOTLAND LIMITED

5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA

Number:SC342599
Status:ACTIVE
Category:Private Limited Company

FIRST4LAWYERS LEGAL SERVICES LIMITED

C/O FIRST4LAWYERS LIMITED, PERMANENT HOUSE,HUDDERSFIELD,HD1 2HE

Number:09701377
Status:ACTIVE
Category:Private Limited Company

MBW CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10065349
Status:ACTIVE
Category:Private Limited Company

METRO FLORAL DESIGN LIMITED

32 PHIPPS HATCH LANE,ENFIELD,EN2 0HN

Number:07884711
Status:ACTIVE
Category:Private Limited Company

MORGAN ELECTRICAL SOLUTIONS LIMITED

1 CROWN HILL,ASHTON-UNDER-LYNE,OL5 9NY

Number:10456845
Status:ACTIVE
Category:Private Limited Company

SOUTHALL PLUMBING & BATHROOMS LTD

3 CHESTER ROAD,DUDLEY,DY2 9RZ

Number:11243497
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