Advanced company searchLink opens in new window

CHAMBERS O'NEILL LIMITED

Company number 02577427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
07 Nov 2016 CH01 Director's details changed for Alan Kenneth Gray Vickery on 3 November 2016
07 Nov 2016 CH03 Secretary's details changed for Alan Kenneth Gray Vickery on 3 November 2016
24 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
02 Oct 2015 TM01 Termination of appointment of Martin Charles Alan Vickery as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Stephen Jennings Fuller as a director on 30 September 2015
21 May 2015 AA Micro company accounts made up to 30 September 2014
30 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
27 May 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jun 2012 AP01 Appointment of Mr Stephen Jennings Fuller as a director
29 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
10 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Martin Charles Alan Vickery on 1 October 2009
29 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4