CHAMBERS AND YOUNG LTD

61 Queens Walk, Stamford, PE9 2QF
StatusDISSOLVED
Company No.08804343
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 10 months, 29 days

SUMMARY

CHAMBERS AND YOUNG LTD is an dissolved private limited company with number 08804343. It was incorporated 10 years, 7 months, 6 days ago, on 05 December 2013 and it was dissolved 4 years, 10 months, 29 days ago, on 13 August 2019. The company address is 61 Queens Walk, Stamford, PE9 2QF.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Nov 2018

Category: Address

Type: AD03

New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-04

Officer name: Mrs Sheila Anne Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-06

Officer name: Mrs Sheila Ann Chambers

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mrs Sheila Chambers

Documents

View document PDF

Move registers to sail company

Date: 25 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Chambers

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BLISS BEAUTY LTD

62 PARKSIDE,LONDON,SW19 5NL

Number:11595521
Status:ACTIVE
Category:Private Limited Company

EC SERVICES 2013 LTD

16 LOUISVILLE AVENUE,WISHAW,ML2 8XU

Number:SC456587
Status:ACTIVE
Category:Private Limited Company

IDP MOTO LTD

2280 TECHNOLOGY PARK, SILVERSTONE CIRCUIT,TOWCESTER,NN12 8GX

Number:07646226
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL HEALTH & SAFETY LIMITED

THE PHOENIX CENTRE GODS BLESSING LANE,WIMBORNE,BH21 7DF

Number:04658748
Status:ACTIVE
Category:Private Limited Company

SPECIAL OPPORTUNITIES FUND G LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006336
Status:ACTIVE
Category:Limited Partnership

TELFER PARTNERS LIMITED

MILTON HALL ELY ROAD,CAMBRIDGE,CB24 6WZ

Number:09162440
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