Advanced company searchLink opens in new window

CHOICESTAKE LIMITED

Company number 04002565

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2010 DS01 Application to strike the company off the register
09 Jun 2009 363a Return made up to 26/05/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from c/o robson taylor froomgate house rupert street bristol BS1 2QJ
09 Jun 2009 353 Location of register of members
09 Jun 2009 190 Location of debenture register
09 Jun 2009 288c Director's Change of Particulars / james ormonde / 05/05/2009 / HouseName/Number was: 51, now: 4
09 Jun 2009 288b Appointment Terminated Secretary michael odonoghue
23 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
30 May 2008 363a Return made up to 26/05/08; full list of members
29 May 2008 287 Registered office changed on 29/05/2008 from 7TH floor froomgate house rupert street bristol BS1 2QJ
29 May 2008 288c Director's Change of Particulars / james ormonde / 25/03/2008 / HouseName/Number was: , now: 51; Street was: 11 fairlight drive, now: summerdale lawn; Area was: twatling road, now: youghal; Post Town was: barnt green, now: county cork; Region was: worcestershire, now: ; Post Code was: B45 8TB, now: ireland; Occupation was: proposed director, now: d
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
31 May 2007 288c Director's particulars changed
31 May 2007 363a Return made up to 26/05/07; full list of members
28 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Jul 2006 363a Return made up to 26/05/06; full list of members
28 Jul 2006 288c Director's particulars changed
12 Jun 2006 287 Registered office changed on 12/06/06 from: kings house 14 orchard street bristol BS1 5EH
23 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005