Advanced company searchLink opens in new window

HOMECHOICE (ABERDEEN) LIMITED

Company number SC169472

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)
04 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 AD01 Registered office address changed from 101 George Street Aberdeen AB25 1HU on 29 January 2010
29 Jan 2010 DS01 Application to strike the company off the register
22 May 2009 353 Location of register of members
20 May 2009 363a Annual return made up to 28/10/08
13 May 2009 288a Secretary appointed paull & williamsons LLP
13 May 2009 288b Appointment Terminated Secretary paull & williamsons
02 Feb 2009 AA Full accounts made up to 30 September 2008
02 Feb 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
24 Oct 2008 288c Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / Date of Birth was: 09-Aug-1995, now: none; HouseName/Number was: , now: union plaza 6TH floor; Street was: investment house, now: 1 union wynd; Area was: 6 union row, now: ; Region was: aberdeenshire, now:
14 Nov 2007 AA Full accounts made up to 31 March 2007
13 Nov 2007 363s Annual return made up to 28/10/07
08 Sep 2007 288b Director resigned
12 Jul 2007 288b Director resigned
08 Feb 2007 288b Director resigned
13 Nov 2006 363a Annual return made up to 28/10/06
10 Oct 2006 288b Director resigned
04 Oct 2006 AA Full accounts made up to 31 March 2006
19 Jun 2006 288a New director appointed
23 May 2006 288b Director resigned
17 Mar 2006 288a New director appointed
17 Mar 2006 288a New director appointed
29 Dec 2005 288b Director resigned
11 Nov 2005 363a Annual return made up to 28/10/05