Advanced company searchLink opens in new window

CHOOSELIGHT LIMITED

Company number 02522873

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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