Chambers Builders Limited

DataGardener
dissolved

Chambers Builders Limited

06790663Private Limited With Share Capital

C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG
Incorporated

14/01/2009

Company Age

17 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Chambers Builders Limited (06790663) is a private limited with share capital incorporated on 14/01/2009 (17 years old) and registered in bristol, BS13AG. The company operates under SIC code 41100.

Private Limited With Share Capital
SIC: 41100
Incorporated 14/01/2009
BS13AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

29

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:29-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2018
Resolution
Category:Resolution
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:16-11-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Resolution
Category:Resolution
Date:20-04-2009
Resolution
Category:Resolution
Date:20-04-2009
Resolution
Category:Resolution
Date:20-04-2009
Legacy
Category:Officers
Date:20-04-2009
Resolution
Category:Resolution
Date:20-01-2009
Legacy
Category:Officers
Date:16-01-2009
Legacy
Category:Address
Date:16-01-2009
Legacy
Category:Officers
Date:16-01-2009
Legacy
Category:Accounts
Date:16-01-2009
Legacy
Category:Officers
Date:16-01-2009
Incorporation Company
Category:Incorporation
Date:14-01-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date19/03/2018
Filing Date24/06/2017
Latest Accounts31/03/2016

Trading Addresses

Manor Farm, Manor Farm Way, Gloucester, Gloucestershire, GL22ZT
C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, Bs1 3Ag, BS13AGRegistered

Contact

C/O Begbies Traynor, 3Rd Floor C, Lower Castle Street, Bristol, BS13AG