Founded in 2004, Chapel Studio Stained Glass Ltd have registered office in Winslow in Buckingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOWAY, Theresa Marie | 07 July 2004 | 06 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
CH01 - Change of particulars for director | 07 August 2019 | |
AD01 - Change of registered office address | 08 July 2019 | |
RESOLUTIONS - N/A | 05 July 2019 | |
LIQ01 - N/A | 05 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2019 | |
MR04 - N/A | 27 June 2019 | |
AA01 - Change of accounting reference date | 26 June 2019 | |
TM02 - Termination of appointment of secretary | 29 May 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
MR01 - N/A | 14 May 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 02 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 02 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 21 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2009 | |
363s - Annual Return | 04 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
AA - Annual Accounts | 21 July 2008 | |
AA - Annual Accounts | 30 October 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 17 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2005 | |
363s - Annual Return | 05 October 2005 | |
225 - Change of Accounting Reference Date | 15 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
287 - Change in situation or address of Registered Office | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
NEWINC - New incorporation documents | 07 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2019 | Fully Satisfied |
N/A |