Advanced company searchLink opens in new window

UK DOORSTEP CHOICE LIMITED

Company number 06608293

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 13 December 2013
06 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
01 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Paul Gibbon on 2 June 2010
19 Nov 2010 CH03 Secretary's details changed for Christopher Charles Moore on 2 June 2010
15 Nov 2010 AD01 Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE on 15 November 2010
16 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2010 TM02 Termination of appointment of Keith Wallis as a secretary
09 Apr 2010 AP03 Appointment of Christopher Charles Moore as a secretary
16 Jul 2009 288a Director appointed paul gibbon
16 Jul 2009 288b Appointment terminated director andrew barker
19 Jun 2009 288b Appointment terminated secretary keith wallis
04 Jun 2009 363a Return made up to 02/06/09; full list of members
02 Jun 2008 NEWINC Incorporation