STAFFORDSHIRE CHAMBERS ENTERPRISE LTD

Chamber House Chamber House, Birmingham, B15 3DH
StatusDISSOLVED
Company No.08870410
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

STAFFORDSHIRE CHAMBERS ENTERPRISE LTD is an dissolved private limited company with number 08870410. It was incorporated 10 years, 4 months, 16 days ago, on 30 January 2014 and it was dissolved 2 years, 11 months, 16 days ago, on 29 June 2021. The company address is Chamber House Chamber House, Birmingham, B15 3DH.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Sara Louise Gilroy Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Russell Sefton Jeans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Ms Helen Elizabeth Bates

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Louise Gilroy Williams

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 2.00 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDE LONDON LTD.

13 HESLEY GRANGE,ROTHERHAM,S61 2QY

Number:10772367
Status:ACTIVE
Category:Private Limited Company

COYLE CONSTRUCTION SERVICES LTD

30 MARISCHAL GARDENS,ABERDEEN,AB21 9BY

Number:SC619077
Status:ACTIVE
Category:Private Limited Company

DM EXECUTIVE HIRE LIMITED

551/5 LANARK ROAD,JUNIPER GREEN,EH14 5DE

Number:SC492488
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND SERVICES LTD

66C CHAPEL MUSE,ST NEOTS,PE19 1JU

Number:10800441
Status:ACTIVE
Category:Private Limited Company

THAI HARBOURSIDE LIMITED

139 DEANERY ROAD,BRISTOL,BS1 5QH

Number:07090737
Status:ACTIVE
Category:Private Limited Company

THE MUSIC ROOM LIMITED

305 ROUNDHAY ROAD,WEST YORKSHIRE,LS8 4HT

Number:04145658
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