About

Registered Number: 04643389
Date of Incorporation: 21/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 1 month ago)
Registered Address: 38 Ramsdell, Stevenage, Herts, SG1 1QY

 

Based in Stevenage in Herts, C Chamberlain Ltd was registered on 21 January 2003. The current directors of C Chamberlain Ltd are Daintree, Daniel James William, Chamberlain, Denise, Flecknell, Kerry, Chamberlain, Christopher, Daintree, James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINTREE, Daniel James William 14 October 2008 - 1
CHAMBERLAIN, Christopher 29 January 2003 10 October 2008 1
DAINTREE, James 29 January 2003 22 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Denise 29 January 2003 10 October 2008 1
FLECKNELL, Kerry 14 October 2008 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
RESOLUTIONS - N/A 21 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363s - Annual Return 22 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 17 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.