- Company Overview for TRYCHOICE LIMITED (02102148)
- Filing history for TRYCHOICE LIMITED (02102148)
- People for TRYCHOICE LIMITED (02102148)
- Charges for TRYCHOICE LIMITED (02102148)
- More for TRYCHOICE LIMITED (02102148)
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
|
|
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
|
|
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 |