Advanced company searchLink opens in new window

WISECHOICE MARKETING LIMITED

Company number 01254296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
26 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
09 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
01 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 CERTNM Company name changed emart.co.uk LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
22 Apr 2014 CONNOT Change of name notice
03 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
20 May 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry CV1 2ES on 7 January 2011
22 Oct 2010 CH01 Director's details changed for Mr Keith Pyatt on 22 October 2010
22 Oct 2010 CH03 Secretary's details changed for Gail Pyatt on 22 October 2010
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
18 Sep 2009 363a Return made up to 18/09/09; full list of members
07 May 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Oct 2008 363a Return made up to 18/09/08; full list of members