About

Registered Number: 05857535
Date of Incorporation: 26/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: Drake Building 15 Davy Road, Derriford, Plymouth, Devon, PL6 8BY,

 

Having been setup in 2006, Chambers Group Ltd has its registered office in Devon. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
RESOLUTIONS - N/A 08 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2018
SH19 - Statement of capital 08 October 2018
CAP-SS - N/A 08 October 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA01 - Change of accounting reference date 14 June 2017
AP04 - Appointment of corporate secretary 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2017
MR04 - N/A 26 April 2017
MR05 - N/A 22 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 18 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 24 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 11 February 2010
SH01 - Return of Allotment of shares 17 December 2009
RESOLUTIONS - N/A 11 December 2009
SH08 - Notice of name or other designation of class of shares 11 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 July 2007
353 - Register of members 05 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
225 - Change of Accounting Reference Date 18 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.