Advanced company searchLink opens in new window

CHAMBILL LIMITED

Company number 02633257

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-11-06
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
  • GBP 2
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