Advanced company searchLink opens in new window

CHOOLA LIMITED

Company number 05859650

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)
04 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 6 April 2015
13 May 2014 4.20 Statement of affairs with form 4.19
17 Apr 2014 AD01 Registered office address changed from C/O Choola 778-780 Ecclesall Road Sheffield South Yorkshire S11 8TB United Kingdom on 17 April 2014
16 Apr 2014 600 Appointment of a voluntary liquidator
16 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
15 Jun 2010 AD01 Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA on 15 June 2010
30 Apr 2010 TM02 Termination of appointment of Mitchells Chartered Accountants as a secretary
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 363a Return made up to 27/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Feb 2009 363a Return made up to 27/06/08; full list of members
06 Jun 2008 MEM/ARTS Memorandum and Articles of Association
04 Jun 2008 288a Secretary appointed mitchells chartered accountants
04 Jun 2008 288b Appointment terminated secretary joanne pendleton
30 May 2008 CERTNM Company name changed elizabethan homes asset management LIMITED\certificate issued on 03/06/08