-
CHAMBERS CONSTRUCTION SERVICES LIMITED - 78 HIGH STREET, BOSTON, LINCOLNSHIRE, United Kingdom
Company Information
- Company registration number
- 06627419
- Country
- United Kingdom
- Registered Address
- 78 HIGH STREET
- BOSTON
- LINCOLNSHIRE
- PE21 8SX 78 HIGH STREET, BOSTON, LINCOLNSHIRE, PE21 8SX UK
Management
- Managing Directors
- JASON CHAMBERS
- Company secretaries
- JASON CHAMBERS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-06-23
- Dissolved on
- 2013-08-20
- SIC/NACE
- 41202 - Construction of domestic buildings
Ownership
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-06-30
- Last Return Made Up To:
- 2012-09-04
-
CHAMBERS CONSTRUCTION SERVICES LIMITED Company Description
- CHAMBERS CONSTRUCTION SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06627419. It was registered 2008-06-23. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-09-04.It can be contacted at 78 High Street .
Get CHAMBERS CONSTRUCTION SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chambers Construction Services Limited - 78 HIGH STREET, BOSTON, LINCOLNSHIRE, United Kingdom
- 2008-06-23
Did you know? kompany provides original and official company documents for CHAMBERS CONSTRUCTION SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-08-20) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-04-24) - DS01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-27) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-05-07) - GAZ1(A)
keyboard_arrow_right 2012
-
04/09/12 FULL LIST (2012-09-25) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-20) - AA
keyboard_arrow_right 2011
-
DISS40 (DISS40(SOAD)) (2011-09-21) - DISS40
-
04/09/11 FULL LIST (2011-09-20) - AR01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-31) - AA
-
30/06/09 TOTAL EXEMPTION SMALL (2011-01-14) - AA
keyboard_arrow_right 2010
-
04/09/10 FULL LIST (2010-09-20) - AR01
-
FIRST GAZETTE (2010-06-29) - GAZ1
keyboard_arrow_right 2009
-
RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS (2009-09-04) - 363a
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED DIRECTOR TERRY GODFREY (2008-10-28) - 288b
-
APPOINTMENT TERMINATED SECRETARY TERRY GODFREY (2008-09-03) - 288b
-
DIRECTOR AND SECRETARY APPOINTED JASON CHAMBERS (2008-09-02) - 288a
-
INCORPORATION DOCUMENTS (2008-06-23) - NEWINC