Advanced company searchLink opens in new window

CHAMBERS CREDIT MANAGEMENT LIMITED

Company number 05520120

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)
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
  • GBP 2
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