Advanced company searchLink opens in new window

CHOOSELIFE LIMITED

Company number 01981079

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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