CHOICEUSUAL LIMITED
Status | DISSOLVED |
Company No. | 00228874 |
Category | Private Limited Company |
Incorporated | 16 Mar 1928 |
Age | 96 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 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
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
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
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
Restoration order of court
Date: 03 Oct 2016
Category: Restoration
Type: AC92
Documents
Dissolution application strike off company
Date: 27 Apr 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
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
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
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
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
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
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
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
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
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
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
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
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
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; full list of members
Documents
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
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
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
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
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
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 14 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 31/12/97
Documents
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
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/97; full list of members
Documents
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
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/96; full list of members
Documents
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
Legacy
Date: 08 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/95; full list of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
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
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 May 1992
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
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
Legacy
Date: 15 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 29 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/07/90; full list of members
Documents
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
Legacy
Date: 08 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/07/89; full list of members
Documents
Resolution
Date: 21 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/07/88; full list of members
Documents
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
Legacy
Date: 21 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Legacy
Date: 01 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 25/06/87 from: templeborough works sheffield 9
Documents
Legacy
Date: 11 Apr 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 11 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/06/86; full list of members
Documents
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
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
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
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
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
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
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
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
Some Companies
105 DUKE STREET,,L1 5JQ
Number: | 03171249 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. AUGUSTINES PARADE,BRISTOL,BS1 4XG
Number: | 11590232 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |