About

Registered Number: 04259743
Date of Incorporation: 26/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (8 years and 6 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Chapplow Ltd was founded on 26 July 2001 and are based in Manchester, it's status is listed as "Dissolved". There are no directors listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 July 2016
AD01 - Change of registered office address 31 May 2016
AD01 - Change of registered office address 18 November 2015
RESOLUTIONS - N/A 11 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2015
4.70 - N/A 11 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 30 May 2003
225 - Change of Accounting Reference Date 12 August 2002
363s - Annual Return 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
CERTNM - Change of name certificate 30 October 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.