Advanced company searchLink opens in new window

PAUL CHAMBERS LIMITED

Company number 04490222

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)
02 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
25 Jun 2016 AD01 Registered office address changed from 64-68 Station Lane Featherstone Pontefract West Yorkshire WF7 5BB to Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TX on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
24 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AD01 Registered office address changed from 64-68 Station Lane Featherstone West Yorkshire WF7 5BB on 21 May 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
20 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Paul Chambers on 19 July 2010
03 Aug 2010 CH01 Director's details changed for Betty Chambers on 19 July 2010
03 Aug 2010 CH03 Secretary's details changed for Paul Chambers on 19 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2009 363a Return made up to 19/07/09; full list of members
30 Jun 2009 363a Return made up to 19/07/08; full list of members; amend