- Company Overview for CHAMBERS O'NEILL LIMITED (02577427)
- Filing history for CHAMBERS O'NEILL LIMITED (02577427)
- People for CHAMBERS O'NEILL LIMITED (02577427)
- Charges for CHAMBERS O'NEILL LIMITED (02577427)
- More for CHAMBERS O'NEILL LIMITED (02577427)
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
|
|
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
|
|
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
|
|
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 |