About

Registered Number: 04376840
Date of Incorporation: 19/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (10 years and 7 months ago)
Registered Address: 5 Clarence Gardens, Four Oaks Sutton Coldfield, West Midlands, B74 4AP

 

Based in West Midlands, Chamelion Property Services Ltd was setup in 2002, it's status is listed as "Dissolved". There are 3 directors listed as Holmes, Jade Elaine, Holmes, Michael, Forbes, Collin Stephen for this business at Companies House. Currently we aren't aware of the number of employees at the Chamelion Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jade Elaine 01 March 2008 - 1
HOLMES, Michael 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Collin Stephen 21 February 2002 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 12 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 25 November 2011
CERTNM - Change of name certificate 13 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.