- Company Overview for CHOOSELIGHT LIMITED (02522873)
- Filing history for CHOOSELIGHT LIMITED (02522873)
- People for CHOOSELIGHT LIMITED (02522873)
- Insolvency for CHOOSELIGHT LIMITED (02522873)
- More for CHOOSELIGHT LIMITED (02522873)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
16 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2017 | AD01 | Registered office address changed from 173 Walsall Road, Bridgtown Cannock Staffordshire WS11 0JH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 May 2017 | |
15 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2017 | 600 | Appointment of a voluntary liquidator | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Arthur Edward Hayes as a director on 1 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Arthur Edward Hayes as a secretary on 1 March 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
08 Aug 2013 | CH03 | Secretary's details changed for Mr Arthur Edward Hayes on 26 July 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mr Arthur Edward Hayes on 26 July 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Shirley Hayes as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Shirley Hayes as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |