Advanced company searchLink opens in new window

CHAMPERS BY DESIGN UK LIMITED

Company number 06518001

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
12 Aug 2016 AD01 Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 12 August 2016
12 Aug 2016 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016
05 Aug 2016 CH01 Director's details changed for Stuart Baron Warren on 22 April 2016
13 Apr 2016 TM01 Termination of appointment of Dawn Elizabeth Warren as a director on 4 March 2016
16 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,300
27 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,300
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,300
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Stuart Baron Warren on 8 March 2010
08 Mar 2010 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Dawn Elizabeth Warren on 8 March 2010