CHAPS BARBERS LIMITED

Register to unlock more data on OkredoRegister

CHAPS BARBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05634508

Incorporation date

23/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

15 Market Square, Buckingham MK18 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon07/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon17/08/2021
Registered office address changed from Easter Cottage Old Dairy Lane Norton Chichester PO20 3AF England to 15 Market Square Buckingham MK18 1NW on 2021-08-17
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/04/2021
Registered office address changed from 23 Gayhurst House Gayhurst Newport Pagnell Bucks MK16 8LG England to Easter Cottage Old Dairy Lane Norton Chichester PO20 3AF on 2021-04-16
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-11-30
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-11-30
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/04/2017
Registered office address changed from 23 Gayhurst House Gayhurst Newport Pagnell MK16 8LG England to 23 Gayhurst House Gayhurst Newport Pagnell Bucks MK16 8LG on 2017-04-26
dot icon26/04/2017
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 23 Gayhurst House Gayhurst Newport Pagnell Bucks MK16 8LG on 2017-04-26
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon27/06/2016
Registered office address changed from Suite 9009 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 34 New House 67-68 Hatton Garden London EC1N 8JY on 2016-06-27
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/12/2011
Director's details changed for Simon Chapman on 2011-12-15
dot icon29/12/2011
Secretary's details changed for Janet Phillips on 2011-12-15
dot icon29/12/2011
Register inspection address has been changed
dot icon29/12/2011
Registered office address changed from 23 Gayhurst House Gayhurst Newport Pagnell Bucks MK16 8LG on 2011-12-29
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/02/2010
Director's details changed for Simon Chapman on 2009-10-01
dot icon29/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/02/2009
Return made up to 24/11/08; full list of members
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon29/05/2007
Amended accounts made up to 2006-11-30
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon13/12/2005
Registered office changed on 13/12/05 from: 35 firs avenue london N11 3NE
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon08/12/2005
Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Simon
Director
24/11/2005 - Present
4
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
24/11/2005 - 24/11/2005
411
PARAMOUNT PROPERTIES(UK) LIMITED
Corporate Director
24/11/2005 - 24/11/2005
367
Phillips, Janet
Secretary
24/11/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPS BARBERS LIMITED

CHAPS BARBERS LIMITED is an(a) Dissolved company incorporated on 23/11/2005 with the registered office located at 15 Market Square, Buckingham MK18 1NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPS BARBERS LIMITED?

toggle

CHAPS BARBERS LIMITED is currently Dissolved. It was registered on 23/11/2005 and dissolved on 06/02/2023.

Where is CHAPS BARBERS LIMITED located?

toggle

CHAPS BARBERS LIMITED is registered at 15 Market Square, Buckingham MK18 1NW.

What does CHAPS BARBERS LIMITED do?

toggle

CHAPS BARBERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAPS BARBERS LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via compulsory strike-off.