- Company Overview for CHOICE FUTURE PLANNING LTD (09022555)
- Filing history for CHOICE FUTURE PLANNING LTD (09022555)
- People for CHOICE FUTURE PLANNING LTD (09022555)
- Charges for CHOICE FUTURE PLANNING LTD (09022555)
- Insolvency for CHOICE FUTURE PLANNING LTD (09022555)
- More for CHOICE FUTURE PLANNING LTD (09022555)
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) |
---|---|---|---|
17 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2020 | AM23 | Notice of move from Administration to Dissolution | |
02 Nov 2019 | AM10 | Administrator's progress report | |
29 May 2019 | AM10 | Administrator's progress report | |
05 Apr 2019 | AM19 | Notice of extension of period of Administration | |
03 Dec 2018 | CH01 | Director's details changed for Mr Keith Raymond Atkinson on 18 April 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Keith Raymond Atkinson as a director on 18 April 2018 | |
02 Dec 2018 | AM10 | Administrator's progress report | |
12 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
25 Jun 2018 | AM03 | Statement of administrator's proposal | |
10 May 2018 | AD01 | Registered office address changed from 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AS England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 10 May 2018 | |
09 May 2018 | AM01 | Appointment of an administrator | |
15 Mar 2018 | TM01 | Termination of appointment of Kayleigh Lynn as a director on 1 March 2018 | |
18 Jan 2018 | MR01 | Registration of charge 090225550003, created on 12 January 2018 | |
05 Sep 2017 | TM01 | Termination of appointment of Adrian Russell Holland as a director on 1 September 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AS on 18 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Mar 2017 | MR01 | Registration of charge 090225550002, created on 27 February 2017 | |
03 Jan 2017 | MR01 | Registration of charge 090225550001, created on 13 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Keith Raymond Atkinson as a director on 1 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Fiona Lutz as a director on 1 December 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|