About

Registered Number: 05086400
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

 

Chambers Investments Ltd was setup in 2004, it's status is listed as "Liquidation". We do not know the number of employees at this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 December 2019
RESOLUTIONS - N/A 01 August 2019
AD01 - Change of registered office address 01 August 2019
LIQ01 - N/A 01 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 02 April 2019
PSC02 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
TM01 - Termination of appointment of director 17 September 2018
AA01 - Change of accounting reference date 31 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 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
MR04 - N/A 26 April 2017
AA01 - Change of accounting reference date 19 April 2017
CS01 - N/A 13 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2017
MR05 - N/A 22 March 2017
MR05 - N/A 22 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 07 April 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 November 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 09 May 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
DISS40 - Notice of striking-off action discontinued 23 November 2004
652C - Withdrawal of application for striking off 17 November 2004
GAZ1(A) - First notification of strike-off in London Gazette) 28 September 2004
652a - Application for striking off 13 August 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2011 Fully Satisfied

N/A

Debenture 15 January 2008 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.