Advanced company searchLink opens in new window

CHOICE PROCUREMENT LTD.

Company number SC309259

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)
24 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
21 Oct 2011 DS01 Application to strike the company off the register
23 Feb 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Derek Bain on 1 March 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from donn sheldon chartered accountants 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX
31 Oct 2008 363a Return made up to 27/09/08; full list of members
25 Jun 2008 287 Registered office changed on 25/06/2008 from 18 avon street hamilton ML3 7HU
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Feb 2008 363s Return made up to 27/09/07; full list of members
17 Nov 2006 88(2)R Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3
17 Nov 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07
10 Nov 2006 288a New director appointed
10 Nov 2006 288a New secretary appointed
29 Sep 2006 288b Secretary resigned
29 Sep 2006 288b Director resigned
27 Sep 2006 NEWINC Incorporation