- Company Overview for CHOICE GROUP EUROPE LIMITED (06364879)
- Filing history for CHOICE GROUP EUROPE LIMITED (06364879)
- People for CHOICE GROUP EUROPE LIMITED (06364879)
- Charges for CHOICE GROUP EUROPE LIMITED (06364879)
- Insolvency for CHOICE GROUP EUROPE LIMITED (06364879)
- More for CHOICE GROUP EUROPE LIMITED (06364879)
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
|
|
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
|
|
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 |