Advanced company searchLink opens in new window

CHOYCE PEOPLE LTD

Company number 06509017

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2021 DS01 Application to strike the company off the register
05 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Jan 2017 AD01 Registered office address changed from The Point Floor 2 Carter Law Solicitors Cheetham Hill Road Manchester M8 8LG England to 5th Floor Building 5 Universal Square Manchester M12 6JH on 20 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from 4 Barlow Way Sandbach Cheshire CW11 1PB to The Point Floor 2 Carter Law Solicitors Cheetham Hill Road Manchester M8 8LG on 12 November 2015
12 Nov 2015 AP01 Appointment of Mr Abdul Waqass Hussain as a director on 15 September 2015
12 Nov 2015 TM02 Termination of appointment of Andrew Choyce as a secretary on 15 September 2015
12 Nov 2015 TM01 Termination of appointment of Wendy Choyce as a director on 15 September 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from Cheshire House Parkway Holmes Chapel Crewe CW4 7BA to 4 Barlow Way Sandbach Cheshire CW11 1PB on 23 February 2015
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013