- Company Overview for YOUR CHOICE INTERIMS LIMITED (06303356)
- Filing history for YOUR CHOICE INTERIMS LIMITED (06303356)
- People for YOUR CHOICE INTERIMS LIMITED (06303356)
- More for YOUR CHOICE INTERIMS LIMITED (06303356)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
28 Aug 2013 | TM01 | Termination of appointment of Rebecca Stacey as a director on 31 December 2012 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
29 Aug 2012 | AR01 |
Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Christopher Andrew Smith on 1 January 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Pamela Mary Smith on 1 January 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Michael John Taylor on 1 January 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Rebecca Stacey on 1 January 2010 | |
18 Aug 2010 | CH03 | Secretary's details changed for Christopher Andrew Smith on 1 January 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from The Barracks Business Centre Wakefield Road Pontefract West Yorkshire WF8 4HH on 15 December 2009 | |
05 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
20 May 2008 | 288a | Director appointed rebecca stacey | |
20 May 2008 | 288a | Director appointed michael john taylor | |
05 Jul 2007 | NEWINC | Incorporation |