Advanced company searchLink opens in new window

CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED

Company number 04454406

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
02 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
18 Aug 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Mar 2018 AM10 Administrator's progress report
03 Nov 2017 AM07 Result of meeting of creditors
06 Oct 2017 AM03 Statement of administrator's proposal
24 Aug 2017 AD01 Registered office address changed from Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX England to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 24 August 2017
17 Aug 2017 AM01 Appointment of an administrator
24 Jul 2017 PSC04 Change of details for Mr James Bishop as a person with significant control on 24 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Nigel Philpott on 17 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Sean Francis Bowen on 17 July 2017
20 Jul 2017 CH03 Secretary's details changed for Mrs Elizabeth Louise Bowen on 17 July 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
08 Jun 2017 TM01 Termination of appointment of James Bishop as a director on 6 June 2017
21 Feb 2017 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX on 21 February 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
09 Feb 2017 CONNOT Change of name notice
06 Oct 2016 AP01 Appointment of Mr Nigel Philpott as a director on 27 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
11 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 24 April 2015