About

Registered Number: 05259139
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2004, Chapter 6 Ltd has its registered office in London, it's status is listed as "Liquidation". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTLEY, Christopher 14 October 2004 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BOTTLEY, Robina Marie 14 October 2004 25 January 2006 1

Filing History

Document Type Date
LIQ14 - N/A 08 July 2020
LIQ MISC - N/A 29 March 2019
4.68 - Liquidator's statement of receipts and payments 03 March 2019
LIQ03 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 25 February 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
TM01 - Termination of appointment of director 24 January 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 26 January 2012
4.40 - N/A 26 January 2012
4.68 - Liquidator's statement of receipts and payments 04 August 2011
AD01 - Change of registered office address 28 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2011
4.20 - N/A 04 August 2010
AD01 - Change of registered office address 16 June 2010
RESOLUTIONS - N/A 11 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 22 October 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 28 November 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
225 - Change of Accounting Reference Date 07 July 2005
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.