Luke Chapman Construction Limited

DataGardener
dissolved

Luke Chapman Construction Limited

05277183Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

03/11/2004

Company Age

21 years

Directors

3

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Luke Chapman Construction Limited (05277183) is a private limited with share capital incorporated on 03/11/2004 (21 years old) and registered in york, YO304XG. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 03/11/2004
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-05-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-10-2011
Resolution
Category:Resolution
Date:26-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-09-2011
Termination Director Company
Category:Officers
Date:20-07-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:08-07-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Mortgage
Date:16-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Address
Date:24-01-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Annual Return
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2006
Legacy
Category:Address
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Annual Return
Date:09-01-2006
Legacy
Category:Accounts
Date:22-12-2005
Legacy
Category:Mortgage
Date:30-11-2005
Legacy
Category:Officers
Date:18-11-2004
Legacy
Category:Officers
Date:18-11-2004
Legacy
Category:Officers
Date:17-11-2004
Legacy
Category:Officers
Date:17-11-2004
Legacy
Category:Capital
Date:17-11-2004
Legacy
Category:Address
Date:17-11-2004
Incorporation Company
Category:Incorporation
Date:03-11-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2012
Filing Date29/01/2011
Latest Accounts30/04/2010

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG