- Company Overview for CHAMBERS & BRERETON LIMITED (01526509)
- Filing history for CHAMBERS & BRERETON LIMITED (01526509)
- People for CHAMBERS & BRERETON LIMITED (01526509)
- Charges for CHAMBERS & BRERETON LIMITED (01526509)
- Insolvency for CHAMBERS & BRERETON LIMITED (01526509)
- More for CHAMBERS & BRERETON LIMITED (01526509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2023 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2022 | |
07 Apr 2021 | LIQ01 | Declaration of solvency | |
06 Apr 2021 | AD01 | Registered office address changed from Clover Heights Withinlee Road Prestbury Macclesfield SK10 4AT England to No 9 Hockley Court Hockley Heath Solihull B94 6NW on 6 April 2021 | |
24 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from Topaz House Oldgate Saint Michaels Industrial Estate Widnes Cheshire WA8 8TL to Clover Heights Withinlee Road Prestbury Macclesfield SK10 4AT on 18 January 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of John Raymond Brereton as a director on 7 March 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|