Advanced company searchLink opens in new window

CHOYSTER LIMITED

Company number 06352929

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Dec 2017 AP01 Appointment of Mr Garry Partington as a director on 13 December 2017
21 Nov 2017 TM01 Termination of appointment of Ambrose Chung Kwun Choy as a director on 19 November 2017
21 Nov 2017 AP01 Appointment of Mr Howard John Simms as a director on 19 November 2017
13 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
15 May 2017 AD01 Registered office address changed from 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB on 15 May 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Jan 2016 AD01 Registered office address changed from C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW England to 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW on 25 January 2016
05 Nov 2015 AD01 Registered office address changed from Suite 218 209 City Road Cardiff CF24 3JD to C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW on 5 November 2015
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
04 Sep 2015 CH01 Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2015
27 Jul 2015 MR04 Satisfaction of charge 1 in full
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
06 Jun 2013 AD01 Registered office address changed from 39 High Street, Llanberis Caernarfon Gwynedd LL55 4EU on 6 June 2013