Advanced company searchLink opens in new window

CHARLES BAMBER LIMITED

Company number 06266812

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)
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
  • GBP 1,000
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