Advanced company searchLink opens in new window

CHAMBERS INVESTMENTS LIMITED

Company number 05086400

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
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