CHAMBERS AND JAMIESON ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07417605 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 8 months, 17 days |
SUMMARY
CHAMBERS AND JAMIESON ASSOCIATES LIMITED is an dissolved private limited company with number 07417605. It was incorporated 13 years, 6 months, 7 days ago, on 25 October 2010 and it was dissolved 8 months, 17 days ago, on 15 August 2023. The company address is 24 - 25 Barnack Business Centre Blakey Road, Salisbury, SP1 2LP, Wiltshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
New address: 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP
Change date: 2021-11-03
Old address: 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom
New address: 3rd Floor 6 Gay Street Bath Somerset BA1 2PH
Change date: 2018-01-25
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: Sterling House Upper Bristol Road Bath Somerset BA1 3AN
Old address: 27 & 28 Monmouth Street Bath BA1 2AP
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Capital allotment shares
Date: 06 Jan 2011
Action Date: 25 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-25
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Professor Ian Miller Jamieson
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Jose Elizabeth Chambers
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Miller Jamieson
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
ARNCROACH AND CARNBEE COMMUNITY DEVELOPMENT TRUST
WESTER KELLIE COTTAGE WESTER KELLIE COTTAGE,PITTENWEEM,KY10 2RX
Number: | SC408054 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HILL TOP GRANGE DEVELOPMENTS LIMITED
7 HILLSWOOD DRIVE,STOKE-ON-TRENT,ST9 9BL
Number: | 11783488 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 08215840 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09659077 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GARNIE OVAL,ERSKINE,PA8 7BH
Number: | SC152462 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ELGAR DRIVE,WITHAM,CM8 1NG
Number: | 10546332 |
Status: | ACTIVE |
Category: | Private Limited Company |