CHAPEL CONTRACTS LIMITED

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.10372228
CategoryPrivate Limited Company
Incorporated13 Sep 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

CHAPEL CONTRACTS LIMITED is an liquidation private limited company with number 10372228. It was incorporated 7 years, 9 months, 4 days ago, on 13 September 2016. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2024

Action Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 26 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2022

Action Date: 26 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 26 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Old address: Flat 1 Shorley Court Allens Lane Pelsall Walsall West Midlands WS3 4LF

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Mar 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Macaulay

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Alex Macaulay

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-12-14

New address: Flat 1 Shorley Court Allens Lane Pelsall Walsall West Midlands WS3 4LF

Documents

View document PDF

Incorporation company

Date: 13 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARKER BENHAM LIMITED

29 CARDEN ROAD,LONDON,SE15 3UB

Number:11689447
Status:ACTIVE
Category:Private Limited Company

HOLTON HOUSE LIMITED

14 WEAVERS FOLD,WARRINGTON,WA1 3FX

Number:11131610
Status:ACTIVE
Category:Private Limited Company

IQA LTD

52 LEAMINGTON ROAD,BURTON ON TRENT,DE14 3HX

Number:11324928
Status:ACTIVE
Category:Private Limited Company

LA VOGUE LIMITED

182-185 DUDLEY ROAD,WEST MIDLANDS,WV2 3DR

Number:05060432
Status:ACTIVE
Category:Private Limited Company

LEVEN ELECTRICS LIMITED

FERRIER HOUSE,DUMBARTON,G82 4BL

Number:SC335847
Status:ACTIVE
Category:Private Limited Company

POLSKI SKLEP MONIKA LIMITED

74 WEAVER STREET,WINSFORD,CW7 4AA

Number:11167681
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