- Company Overview for CHAMBERS CREDIT MANAGEMENT LIMITED (05520120)
- Filing history for CHAMBERS CREDIT MANAGEMENT LIMITED (05520120)
- People for CHAMBERS CREDIT MANAGEMENT LIMITED (05520120)
- More for CHAMBERS CREDIT MANAGEMENT LIMITED (05520120)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-22
|
|
21 Aug 2012 | TM02 | Termination of appointment of Margaret Ada Wynne as a secretary on 17 August 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jul 2009 | 363a | Return made up to 25/07/09; full list of members | |
27 Jul 2009 | 288c | Secretary's Change of Particulars / margaret wynne / 27/07/2009 / Occupation was: office administrator, now: company secretary | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
25 Jul 2008 | 288c | Director's Change of Particulars / colin wynne / 25/07/2008 / Title was: , now: mr; HouseName/Number was: , now: hurlston brook cottage; Street was: 14 needham way, now: 1 marians drive; Area was: dalton park, now: ; Post Town was: skelmersdale, now: ormskirk; Post Code was: WN8 6PR, now: L39 1LG; Country was: , now: england | |
25 Jul 2008 | 288c | Secretary's Change of Particulars / margaret wynne / 25/07/2008 / Country was: , now: england | |
25 Jul 2008 | 288c | Secretary's Change of Particulars / margaret wynne / 25/07/2008 / Nationality was: british, now: other; Title was: , now: mrs; HouseName/Number was: , now: hurlston brook cottage; Street was: 14 needham way, now: 1 marians drive; Area was: dalton park, now: ; Post Town was: skelmersdale, now: ormskirk; Post Code was: WN8 6PR, now: L39 1LG; Occupati | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
20 Feb 2007 | 287 | Registered office changed on 20/02/07 from: 32-36 hanover street liverpool merseyside L1 4LN | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Nov 2006 | 225 | Accounting reference date shortened from 31/07/06 to 31/03/06 | |
26 Jul 2006 | 88(2)R | Ad 26/07/06--------- £ si 1@1=1 | |
26 Jul 2006 | 363a | Return made up to 26/07/06; full list of members |