Advanced company searchLink opens in new window

L M CHAMBERS AND SONS LIMITED

Company number 04364538

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 AP03 Appointment of Mr Mark Ian Albert Cullum as a secretary
18 Jun 2014 TM02 Termination of appointment of Lee Woodhouse as a secretary
29 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Peter Ablett on 31 January 2011
26 Apr 2011 CH01 Director's details changed for Mr Donal Murphy on 31 January 2011
26 Apr 2011 CH01 Director's details changed for Mr James Henry Cubbon on 31 January 2011
26 Apr 2011 CH01 Director's details changed for Mark Edward Plyte on 31 January 2011
26 Apr 2011 CH03 Secretary's details changed for Lee Shelley Woodhouse on 31 January 2011
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
28 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
19 Feb 2009 363a Return made up to 31/01/09; full list of members
08 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
14 Oct 2008 288a Director appointed donal murphy
10 Oct 2008 288a Director appointed james henry cubbon