Advanced company searchLink opens in new window

CHILDREN'S CHOICE PUBLICATIONS LIMITED

Company number SC159024

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)
13 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
23 Nov 2010 CH01 Director's details changed for Mrs Valerie Agnes Mccormick on 1 September 2010
23 Nov 2010 CH03 Secretary's details changed for Valerie Agnes Mccormick on 1 September 2010
23 Nov 2010 CH01 Director's details changed for Robert Thomas Mccormick on 1 September 2010
20 Oct 2010 AD01 Registered office address changed from 45 Albany Terrace Dundee Angus DD3 6HS on 20 October 2010
23 Sep 2010 TM01 Termination of appointment of a director
24 Aug 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
20 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2010 AD01 Registered office address changed from 16 Dudhope Gardens Dundee Angus DD3 6TX on 23 January 2010
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 AA Total exemption full accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 05/09/08; no change of members
24 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Oct 2007 288a New secretary appointed;new director appointed
19 Oct 2007 288b Secretary resigned;director resigned
19 Oct 2007 287 Registered office changed on 19/10/07 from: 16 dudhope gardens, dundee, angus DD3 6TX
19 Oct 2007 363s Return made up to 05/09/07; full list of members
19 Oct 2007 363(288) Secretary resigned;director's particulars changed;director resigned