Advanced company searchLink opens in new window

CHAMBERS GROUP LIMITED

Company number 05857535

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
08 Oct 2018 SH20 Statement by Directors
08 Oct 2018 SH19 Statement of capital on 8 October 2018
  • GBP 1
08 Oct 2018 CAP-SS Solvency Statement dated 26/09/18
08 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 TM01 Termination of appointment of Mark Jason Stokes as a director on 21 August 2018
17 Sep 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 14 September 2018
05 Sep 2018 TM01 Termination of appointment of Neil James Osborne as a director on 21 August 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
17 Jul 2017 TM01 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 PSC02 Notification of Succession Group Ltd as a person with significant control on 2 March 2017
14 Jun 2017 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 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 Woodwater House Pynes Hill Exeter EX2 5WR
26 Apr 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 MR05 All of the property or undertaking has been released from charge 1
17 Mar 2017 AD02 Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O M R Salvage Limited Woodwater House Pynes Hill Exeter EX2 5WR
13 Mar 2017 AP01 Appointment of Mr James Alexander Stevenson as a director on 2 March 2017
13 Mar 2017 AP01 Appointment of Ms Lucy Ewings as a director on 2 March 2017
13 Mar 2017 AP01 Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 2 March 2017
13 Mar 2017 AP01 Appointment of Mr Paul Stephen Morrish as a director on 2 March 2017