- Company Overview for CHAMBERLAIN ARCHITECTS LIMITED (07635696)
- Filing history for CHAMBERLAIN ARCHITECTS LIMITED (07635696)
- People for CHAMBERLAIN ARCHITECTS LIMITED (07635696)
- More for CHAMBERLAIN ARCHITECTS LIMITED (07635696)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
17 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
03 Jul 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
23 May 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
23 May 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
23 May 2011 | AP01 | Appointment of Nicholas Chamberlain as a director | |
23 May 2011 | AP03 | Appointment of Mandy Jane Schofield as a secretary | |
23 May 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 23 May 2011 | |
16 May 2011 | NEWINC | Incorporation |