Advanced company searchLink opens in new window

TRYCHOICE LIMITED

Company number 02102148

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2015 DS01 Application to strike the company off the register
02 Dec 2015 TM01 Termination of appointment of Anthony John Ormerod as a director on 1 December 2015
02 Dec 2015 TM01 Termination of appointment of David Mcneill Richardson as a director on 1 December 2015
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Mr Gerald Gordon Garner on 31 December 2010
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Mr Gerald Gordon Garner on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Mr David Mcneill Richardson on 31 December 2009
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Jan 2009 353 Location of register of members
06 Jan 2009 287 Registered office changed on 06/01/2009 from northwood house 138 bromham road bedford MK40 2QU
06 Jan 2009 190 Location of debenture register