Advanced company searchLink opens in new window

CHOICE GROUP EUROPE LIMITED

Company number 06364879

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 12 June 2012
13 Feb 2012 AD01 Registered office address changed from 10-11 Lynher Building Queen Annes Battery Plymouth Devon PL4 0LP on 13 February 2012
12 Sep 2011 LIQ MISC Insolvency:secretary of state's release of liquidator r p neville wef 020911
21 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jul 2011 600 Appointment of a voluntary liquidator
21 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
01 Jun 2011 AD01 Registered office address changed from Unit 12, Scott Building Tamar Science Park Derriford Plymouth Devon PL6 8BY United Kingdom on 1 June 2011
21 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1,000
22 Nov 2010 CH01 Director's details changed for Daniel Russell on 1 October 2009
13 Sep 2010 AD01 Registered office address changed from 22 Weston Park Road Peverell Plymouth Devon PL3 4NU on 13 September 2010
08 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Daniel Russell on 25 September 2009
09 Nov 2009 CH03 Secretary's details changed for Jenine Michelle Russell on 25 September 2009
19 Jun 2009 288c Secretary's Change of Particulars / jennine russell / 11/06/2009 / Date of Birth was: none, now: 26-Jun-1984; Forename was: jennine, now: jenine; Middle Name/s was: , now: michelle
17 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
18 Sep 2008 287 Registered office changed on 18/09/2008 from top floor office, 6 college view mutley plymouth devon PL3 4JB