Advanced company searchLink opens in new window

8 KING STREET CHAMBERS SERVICES

Company number 04621813

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 36
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 36
25 Mar 2015 CH01 Director's details changed for Andrew Richard Clark on 16 December 2013
25 Mar 2015 CH01 Director's details changed for Michael Joseph Smith on 16 December 2013
25 Mar 2015 CH01 Director's details changed for Timothy Paul Hodgson on 16 December 2013
25 Mar 2015 CH03 Secretary's details changed for Andrew Richard Clark on 16 December 2013
25 Mar 2015 CH01 Director's details changed for Robert Jeffrey Terry on 16 December 2013
25 Mar 2015 CH01 Director's details changed for Zoe Earnshaw on 16 December 2013
25 Mar 2015 CH01 Director's details changed for Mr David Thomas Eccles on 16 December 2013
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 36
16 Apr 2014 AD01 Registered office address changed from Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW on 16 April 2014
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2013 AR01 Annual return made up to 15 December 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
23 Mar 2011 AR01 Annual return made up to 15 December 2010
29 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders