Advanced company searchLink opens in new window

CHOOCH LIMITED

Company number SC236019

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
19 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Oct 2016 AD01 Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
23 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
23 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Elizabeth Mcguire on 1 May 2011
07 Sep 2011 CH01 Director's details changed for Robert Douglas Mcguire on 1 May 2011
07 Sep 2011 CH03 Secretary's details changed for Elizabeth Mcguire on 1 May 2011
07 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from North Kirkton House, St. Fergus Peterhead Aberdeenshire AB42 3EN on 7 September 2010
07 Sep 2010 CH01 Director's details changed for Elizabeth Mcguire on 1 October 2009
07 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010