Advanced company searchLink opens in new window

CHAMBERS VEHICLE CONVERSIONS LIMITED

Company number 05532829

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 2.35B Notice of move from Administration to Dissolution on 20 May 2013
19 Dec 2012 2.24B Administrator's progress report to 24 November 2012
28 Jun 2012 F2.18 Notice of deemed approval of proposals
14 Jun 2012 2.17B Statement of administrator's proposal
30 May 2012 AD01 Registered office address changed from Unit 2 Plant Lane Business Park Plant Lane Burntwood Staffordshire WS7 3GN on 30 May 2012
30 May 2012 2.12B Appointment of an administrator
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Sep 2011 AP01 Appointment of Mr Michael John Norman Price-Darby as a director on 1 September 2011
05 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 300
05 Sep 2011 CH03 Secretary's details changed for Lyn Denise Chambers on 1 May 2010
05 Sep 2011 CH01 Director's details changed for Joseph William Paul Chambers on 1 May 2010
05 Sep 2011 CH03 Secretary's details changed for Lyn Denise Chambers on 1 May 2010
05 Sep 2011 TM01 Termination of appointment of Lyn Denise Chambers as a director on 1 January 2011
17 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Lyn Denise Chambers on 10 August 2010
17 Aug 2010 CH01 Director's details changed for Ian Paul Robottom on 10 August 2010
17 Aug 2010 CH01 Director's details changed for Joseph William Paul Chambers on 10 August 2010
10 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 300
29 Apr 2010 AD01 Registered office address changed from Mercury Business Park St. Albans Road Industrial Estate, Stafford Staffordshire ST16 3DR on 29 April 2010
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009