- Company Overview for CHAMBILL LIMITED (02633257)
- Filing history for CHAMBILL LIMITED (02633257)
- People for CHAMBILL LIMITED (02633257)
- Insolvency for CHAMBILL LIMITED (02633257)
- More for CHAMBILL LIMITED (02633257)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2012 | AD02 | Register inspection address has been changed | |
16 Nov 2012 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 November 2012 | |
15 Nov 2012 | 4.70 | Declaration of solvency | |
15 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | TM01 | Termination of appointment of Paul John Staniland as a director on 28 September 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr David Neville Benson as a director on 21 September 2012 | |
10 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
01 Dec 2009 | TM01 | Termination of appointment of Deena Mattar as a director | |
01 Dec 2009 | AP01 | Appointment of Mr Paul John Staniland as a director | |
09 Nov 2009 | AP01 | Appointment of Miss Deborah Pamela Hamilton as a director | |
09 Nov 2009 | TM01 | Termination of appointment of Matthew Barton as a director | |
13 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
16 Sep 2009 | AA | Accounts made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
23 Jul 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 01/07/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom | |
15 Jun 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 110, now: 28; Street was: peveril road, now: alvis drive; Area was: , now: yaxley; Post Code was: PE1 3PR, now: PE7 3AH | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: 110, now: 80; Street was: peveril road, now: blackmead; Area was: , now: orton malborne; Post Code was: PE1 3PR, now: PE2 5PY | |
10 Sep 2008 | AA | Accounts made up to 30 June 2008 |