CHOICEUSUAL LIMITED

24 Birch Street, Wolverhampton, WV1 4HY
StatusDISSOLVED
Company No.00228874
CategoryPrivate Limited Company
Incorporated16 Mar 1928
Age96 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 13 days

SUMMARY

CHOICEUSUAL LIMITED is an dissolved private limited company with number 00228874. It was incorporated 96 years, 2 months, 23 days ago, on 16 March 1928 and it was dissolved 1 year, 10 months, 13 days ago, on 26 July 2022. The company address is 24 Birch Street, Wolverhampton, WV1 4HY.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James Mills

Termination date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Timothy Francis George

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Francis George

Termination date: 2018-09-28

Documents

View document PDF

Restoration order of court

Date: 03 Oct 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Address

Type: 287

Description: Registered office changed on 26/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/07/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/07/89; full list of members

Documents

View document PDF

Resolution

Date: 21 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/07/88; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 27/07/88 from: lawrence house sun street sawbridgeworth herts CM21 9LX

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/08/87; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 25/06/87 from: templeborough works sheffield 9

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 11 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/06/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1984

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 1983

Action Date: 31 Dec 1982

Category: Accounts

Type: AA

Made up date: 1982-12-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 1982

Action Date: 31 Dec 1981

Category: Accounts

Type: AA

Made up date: 1981-12-31

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 1981

Action Date: 31 Dec 1980

Category: Accounts

Type: AA

Made up date: 1980-12-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 1979

Action Date: 30 Jun 1978

Category: Accounts

Type: AA

Made up date: 1978-06-30

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1977

Action Date: 31 Dec 2076

Category: Accounts

Type: AA

Made up date: 2076-12-31

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1976

Action Date: 31 Dec 2075

Category: Accounts

Type: AA

Made up date: 2075-12-31

Documents

View document PDF


Some Companies

BIBBY FACTORS BRISTOL LIMITED

105 DUKE STREET,,L1 5JQ

Number:03171249
Status:ACTIVE
Category:Private Limited Company

CHICK-IN BRISTOL LTD

5 ST. AUGUSTINES PARADE,BRISTOL,BS1 4XG

Number:11590232
Status:ACTIVE
Category:Private Limited Company

EVENDITIO LIMITED

92 SCOTLAND HILL,SANDHURST,GU47 8JZ

Number:10726909
Status:ACTIVE
Category:Private Limited Company

GREENS BUILDING SERVICES (SCOTLAND) LIMITED

2 BRITWELL CRESCENT,EDINBURGH,EH7 6PT

Number:SC591229
Status:ACTIVE
Category:Private Limited Company

PS CONSULT LTD.

54 KINGSTON ROAD,COVENTRY,CV5 6LR

Number:10760309
Status:ACTIVE
Category:Private Limited Company

THE WOODMAKERS (LITTLEPORT) LIMITED

14 CROFT PARK ROAD,ELY,CB6 1NZ

Number:10046572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source