About

Registered Number: 06276742
Date of Incorporation: 12/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: The Die Pat Centre Broad March, Broad March Industrial Estate, Daventry, Northamptonshire, NN11 4HE

 

Founded in 2007, Chambers & Sons Ltd has its registered office in Northamptonshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Craig Allen 12 June 2007 07 November 2017 1
CHAMBERS, Derek 12 June 2007 01 March 2011 1
CHAMBERS, Karl 12 June 2007 01 March 2011 1
LONG, Geoffrey Reginald 01 March 2011 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Craig Allen 01 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
DISS16(SOAS) - N/A 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 02 January 2014
CH03 - Change of particulars for secretary 02 October 2013
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
363s - Annual Return 04 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
225 - Change of Accounting Reference Date 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.