About

Registered Number: 01226425
Date of Incorporation: 15/09/1975 (48 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2019 (5 years and 1 month ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Based in Stoke Prior, Chapman (Cc) Ltd was founded on 15 September 1975, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Grahs, Charlotta Ingrid, Whitefoot, John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHS, Charlotta Ingrid 30 June 2015 - 1
WHITEFOOT, John N/A 31 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2019
LIQ13 - N/A 08 December 2018
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
RESOLUTIONS - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2015
AD01 - Change of registered office address 16 October 2015
4.70 - N/A 12 October 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
RESOLUTIONS - N/A 29 July 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 01 July 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 15 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 12 July 2005
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 12 July 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 April 2003
AA - Annual Accounts 21 July 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 31 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 13 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 05 August 1999
363a - Annual Return 20 July 1999
CERTNM - Change of name certificate 04 June 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
AA - Annual Accounts 31 July 1998
363a - Annual Return 31 July 1998
363a - Annual Return 16 July 1997
AA - Annual Accounts 07 July 1997
363a - Annual Return 15 July 1996
AA - Annual Accounts 14 July 1996
RESOLUTIONS - N/A 26 May 1996
RESOLUTIONS - N/A 26 May 1996
288 - N/A 21 November 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 11 July 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
363x - Annual Return 29 July 1994
AA - Annual Accounts 08 July 1994
288 - N/A 05 May 1994
288 - N/A 09 December 1993
AA - Annual Accounts 04 August 1993
363x - Annual Return 22 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 14 October 1992
288 - N/A 23 September 1992
AA - Annual Accounts 10 August 1992
363x - Annual Return 10 August 1992
288 - N/A 14 February 1992
288 - N/A 23 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 07 October 1991
395 - Particulars of a mortgage or charge 26 July 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 18 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1990
288 - N/A 30 August 1990
288 - N/A 04 July 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 12 January 1990
RESOLUTIONS - N/A 19 December 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 June 1989
288 - N/A 04 May 1989
288 - N/A 04 May 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 03 August 1988
288 - N/A 19 April 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 30 July 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.