Founded in 1999, Chapple Machinery Sales Ltd have registered office in Bideford, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 04 June 2019 | |
CS01 - N/A | 27 February 2019 | |
AD01 - Change of registered office address | 04 November 2018 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 14 January 2015 | |
SH01 - Return of Allotment of shares | 17 December 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AD01 - Change of registered office address | 26 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 10 January 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 10 January 2013 | |
SH03 - Return of purchase of own shares | 24 December 2012 | |
RESOLUTIONS - N/A | 11 December 2012 | |
SH06 - Notice of cancellation of shares | 11 December 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 21 February 2011 | |
CH03 - Change of particulars for secretary | 21 February 2011 | |
CH01 - Change of particulars for director | 21 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 19 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 25 February 2004 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 16 November 2002 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 15 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 14 December 2000 | |
395 - Particulars of a mortgage or charge | 15 June 2000 | |
363s - Annual Return | 23 March 2000 | |
225 - Change of Accounting Reference Date | 17 June 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
287 - Change in situation or address of Registered Office | 05 March 1999 | |
NEWINC - New incorporation documents | 12 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 August 2007 | Outstanding |
N/A |
Debenture | 30 July 2007 | Outstanding |
N/A |
Legal charge | 02 May 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 02 June 2000 | Fully Satisfied |
N/A |
Debenture | 14 May 1999 | Fully Satisfied |
N/A |