- Company Overview for CHARLES BAMBER LIMITED (06266812)
- Filing history for CHARLES BAMBER LIMITED (06266812)
- People for CHARLES BAMBER LIMITED (06266812)
- Charges for CHARLES BAMBER LIMITED (06266812)
- More for CHARLES BAMBER LIMITED (06266812)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AD01 | Registered office address changed from 14 Heritage Lane Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AD United Kingdom on 19 November 2012 | |
18 Nov 2012 | TM01 | Termination of appointment of Charles Frederick Bamber as a director on 1 September 2012 | |
15 Sep 2012 | TM02 | Termination of appointment of Elizabeth Page as a secretary on 1 January 2011 | |
01 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AR01 |
Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 May 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Charles Frederick Bamber on 2 October 2009 | |
29 May 2010 | CH03 | Secretary's details changed for Ms Elizabeth Page on 2 October 2009 | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | 363a | Return made up to 01/06/09; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 1 watermans lodge cottages cornbury park charlbury oxfordshire OX7 3HN | |
09 Jan 2009 | 288b | Appointment Terminated Secretary patricia stallwood | |
23 Sep 2008 | 288a | Secretary appointed ms elizabeth page | |
16 Sep 2008 | 363a | Return made up to 01/06/08; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Apr 2008 | CERTNM | Company name changed active clothing LIMITED\certificate issued on 12/04/08 | |
20 Sep 2007 | CERTNM | Company name changed charles bamber LIMITED\certificate issued on 20/09/07 | |
01 Jun 2007 | NEWINC | Incorporation |