Advanced company searchLink opens in new window

SCHOICE EUROPE LIMITED

Company number 03017507

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
10 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
03 Sep 2012 1.4 Notice of completion of voluntary arrangement
18 Aug 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 17 August 2012
27 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3,742,000
18 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
06 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011
29 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
13 Sep 2011 AA Full accounts made up to 30 September 2010
20 Mar 2011 AP03 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
20 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
25 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of banking facilities-documents agreed 17/06/2010
24 May 2010 AA Full accounts made up to 27 September 2009
03 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr David Andrew Smith on 7 January 2010