Advanced company searchLink opens in new window

CHOICELINK LIMITED

Company number 08462752

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Apr 2019 TM01 Termination of appointment of Graham Ronald Fulford as a director on 8 April 2019
08 Apr 2019 PSC07 Cessation of Graham Ronald Fulford as a person with significant control on 8 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 TM01 Termination of appointment of Paul Gerard Knapp as a director on 22 December 2015
22 Dec 2015 AP01 Appointment of Mrs Clare Anne Brown as a director on 21 December 2015
22 Dec 2015 AP01 Appointment of Mr Graham Ronald Fulford as a director on 21 December 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
06 Feb 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
18 Jun 2013 AP01 Appointment of Mr Paul Gerard Knapp as a director
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
18 Jun 2013 TM01 Termination of appointment of Lee Gilburt as a director