- Company Overview for CHOOSELIFE LIMITED (01981079)
- Filing history for CHOOSELIFE LIMITED (01981079)
- People for CHOOSELIFE LIMITED (01981079)
- Charges for CHOOSELIFE LIMITED (01981079)
- Insolvency for CHOOSELIFE LIMITED (01981079)
- More for CHOOSELIFE LIMITED (01981079)
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) |
---|---|---|---|
25 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2017 | AD01 | Registered office address changed from 64 Grove St Wilmslow Cheshire SK9 1DS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 7 September 2017 | |
03 Sep 2017 | LIQ02 | Statement of affairs | |
03 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Paul Baxter as a director on 9 September 2015 | |
22 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
24 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
11 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
17 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Michael Williams on 24 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Sandra Jean Williams on 24 April 2010 | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2009 |