- Company Overview for CHAMBERS INVESTMENTS LIMITED (05086400)
- Filing history for CHAMBERS INVESTMENTS LIMITED (05086400)
- People for CHAMBERS INVESTMENTS LIMITED (05086400)
- Charges for CHAMBERS INVESTMENTS LIMITED (05086400)
- Insolvency for CHAMBERS INVESTMENTS LIMITED (05086400)
- Registers for CHAMBERS INVESTMENTS LIMITED (05086400)
- More for CHAMBERS INVESTMENTS LIMITED (05086400)
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) |
---|---|---|---|
27 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 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 Sratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on 1 August 2019 | |
01 Aug 2019 | LIQ01 | Declaration of solvency | |
01 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
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 | |
17 Sep 2018 | TM01 | Termination of appointment of James Alexander Stevenson as a director on 14 September 2018 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Neil James Osborne as a director on 21 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Jason Stokes as a director on 21 August 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
12 Oct 2017 | AP01 | Appointment of James Alexander Stevenson as a director on 5 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Paul Stephen Morrish as a director on 5 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Lucy Ewings as a director on 5 October 2017 | |
17 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 | |
05 May 2017 | AD03 | Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
26 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 2 in full |