Advanced company searchLink opens in new window

CHOICE RESOURCES LTD

Company number 06107878

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2011 DS01 Application to strike the company off the register
07 Apr 2011 AD01 Registered office address changed from 8 Birling Park Ave Tunbridge Wells Kent TN2 5LQ United Kingdom on 7 April 2011
07 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Jun 2009 288b Appointment Terminated Secretary martin short
18 Jun 2009 287 Registered office changed on 18/06/2009 from 26 granville road sidcup kent DA14 4BX
12 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 15/02/09; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from west hill house, west hill dartford kent DA1 2EU
08 Oct 2008 288b Appointment Terminated Secretary john lockwood
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 288a Secretary appointed martin john short
19 Mar 2008 363a Return made up to 15/02/08; full list of members
28 Jun 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
15 Feb 2007 NEWINC Incorporation