- Company Overview for PETER CHAMBERS AUTOMOTIVE LIMITED (05713668)
- Filing history for PETER CHAMBERS AUTOMOTIVE LIMITED (05713668)
- People for PETER CHAMBERS AUTOMOTIVE LIMITED (05713668)
- Insolvency for PETER CHAMBERS AUTOMOTIVE LIMITED (05713668)
- More for PETER CHAMBERS AUTOMOTIVE LIMITED (05713668)
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) |
---|---|---|---|
15 Oct 2024 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucesteshire GL50 3AT United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 15 October 2024 | |
15 Oct 2024 | LIQ01 | Declaration of solvency | |
15 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | AP01 | Appointment of Mr Stephen Michael Tandy as a director on 19 September 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 May 2021 | AD01 | Registered office address changed from 5 Pullman Court, Great Western Road, Gloucester Gloucestershire GL1 3nd to Windsor House Bayshill Road Cheltenham Gloucesteshire GL50 3AT on 25 May 2021 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Peter Arthur Chambers as a person with significant control on 25 March 2019 | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
07 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|