CHAMBERS QUALITY DEVELOPMENTS LIMITED

4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent
StatusDISSOLVED
Company No.05321525
CategoryPrivate Limited Company
Incorporated29 Dec 2004
Age19 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 7 months, 7 days

SUMMARY

CHAMBERS QUALITY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05321525. It was incorporated 19 years, 5 months, 7 days ago, on 29 December 2004 and it was dissolved 10 years, 7 months, 7 days ago, on 29 October 2013. The company address is 4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-11

Officer name: Linda Jane Chambers

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-11

Officer name: Linda Jane Chambers

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Peter Chambers

Change date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENMARK STREET STUDIOS LIMITED

12 D'ARBLAY STREET,LONDON,W1F 8DU

Number:08478460
Status:ACTIVE
Category:Private Limited Company

EARTHWISE GIRLS LIMITED

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:11259897
Status:ACTIVE
Category:Private Limited Company

GCRCB LIMITED

95 HIGH STREET,SWANSEA,SA4 4BL

Number:06894868
Status:ACTIVE
Category:Private Limited Company
Number:SL007007
Status:ACTIVE
Category:Limited Partnership

LEATHERHEAD SALON LIMITED

INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD,SLOUGH,SL3 6DA

Number:04908232
Status:ACTIVE
Category:Private Limited Company

MENTORE LIMITED

DOWER HOUSE,WELSHPOOL,SY21 9HT

Number:02871290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source