PETER CHAMBERS AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Declaration of solvency |
15/10/2415 October 2024 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucesteshire GL50 3AT United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2024-10-15 |
15/10/2415 October 2024 | Resolutions |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
24/09/2424 September 2024 | Appointment of Mr Stephen Michael Tandy as a director on 2024-09-19 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-11 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER GLOUCESTERSHIRE GL1 3ND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ARTHUR CHAMBERS / 25/03/2019 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR CHAMBERS / 01/12/2014 |
27/01/1527 January 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 |
09/04/149 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR CHAMBERS / 17/02/2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/04/1312 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/03/1229 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR CHAMBERS / 17/02/2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/04/1015 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR CHAMBERS / 17/02/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TANDY / 31/12/2007 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/10/0723 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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