About

Registered Number: 04649972
Date of Incorporation: 28/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 5 months ago)
Registered Address: 23 Birchwood Road, Lichfield, Staffordshire, WS14 9UN

 

Having been setup in 2003, Peter J Chapman Ltd are based in Staffordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Chapman, Jennifer Mary, Chapman, Peter John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jennifer Mary 01 May 2004 - 1
CHAPMAN, Peter John 28 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 25 April 2016
AA01 - Change of accounting reference date 22 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 February 2005
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 23 July 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.