GEORGE CHAMBERS & ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-18 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
02/03/242 March 2024 | Appointment of a voluntary liquidator |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Registered office address changed from 1053 London Road Leigh-on-Sea Essex SS9 3JP England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-03-02 |
02/03/242 March 2024 | Declaration of solvency |
02/03/242 March 2024 | Resolutions |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/09/202 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
21/06/1921 June 2019 | SECRETARY APPOINTED MR CHRISTOPHER GEORGE CHAMBERS |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGE CHAMBERS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/09/1715 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARTHUR CHAMBERS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR CHAMBERS / 01/01/2010 |
28/05/1028 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 373A RAYLEIGH ROAD, EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company