- Company Overview for CHAMBERLAIN SCHOOLS LIMITED (05902004)
- Filing history for CHAMBERLAIN SCHOOLS LIMITED (05902004)
- People for CHAMBERLAIN SCHOOLS LIMITED (05902004)
- Charges for CHAMBERLAIN SCHOOLS LIMITED (05902004)
- More for CHAMBERLAIN SCHOOLS LIMITED (05902004)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
02 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
18 Aug 2011 | TM01 | Termination of appointment of Emma Williamson as a director | |
18 Aug 2011 | AD01 | Registered office address changed from Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 August 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Emma Williamson as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Emma Williamson as a director | |
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Emma Williamson on 16 June 2010 | |
23 Jun 2010 | CH03 | Secretary's details changed for Mr Simon Neville Chamberlain on 16 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Simon Neville Chamberlain on 16 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
10 Sep 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/08/2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 5AE | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |