- Company Overview for CHAMBERS LIMITED (03398021)
- Filing history for CHAMBERS LIMITED (03398021)
- People for CHAMBERS LIMITED (03398021)
- Charges for CHAMBERS LIMITED (03398021)
- Insolvency for CHAMBERS LIMITED (03398021)
- Registers for CHAMBERS LIMITED (03398021)
- More for CHAMBERS LIMITED (03398021)
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) |
---|---|---|---|
23 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
02 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Lucy Ewings as a director on 31 December 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on 1 August 2019 | |
31 Jul 2019 | LIQ01 | Declaration of solvency | |
31 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | TM01 | Termination of appointment of Mark Jason Stokes as a director on 11 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of James Alexander Stevenson as a director on 10 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Neil James Osborne as a director on 11 December 2018 | |
05 Oct 2018 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 1 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Chambers Group Limited as a person with significant control on 1 October 2018 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr James Alexander Stevenson as a director on 28 July 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 27 July 2017 | |
21 Sep 2017 | AP01 | Appointment of Ms Lucy Ewings as a director on 28 July 2017 | |
17 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |