About

Registered Number: 05172596
Date of Incorporation: 07/07/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Chapel Studio Stained Glass Ltd was registered on 07 July 2004 and has its registered office in Buckingham. We do not know the number of employees at this company. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Theresa Marie 07 July 2004 06 May 2019 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.