Advanced company searchLink opens in new window

TODD CHAMBERS & SONS LIMITED

Company number NI603541

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 June 2019
27 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 Jan 2017 AA Micro company accounts made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from 1 Elmfield Avenue Warrenpoint Newry Down BT34 3HQ on 23 June 2010
23 Jun 2010 AP01 Appointment of Mr Todd Chambers as a director
23 Jun 2010 TM01 Termination of appointment of Bernadette Muresan as a director