CHOICE LINENS AND CURTAINS LIMITED
Status | LIQUIDATION |
Company No. | 02553753 |
Category | Private Limited Company |
Incorporated | 30 Oct 1990 |
Age | 33 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE LINENS AND CURTAINS LIMITED is an liquidation private limited company with number 02553753. It was incorporated 33 years, 7 months, 8 days ago, on 30 October 1990. The company address is 22 Regent Street, Nottingham, NG1 5BQ.
Company Fillings
Liquidation disclaimer notice
Date: 05 Jan 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-27
New address: 22 Regent Street Nottingham NG1 5BQ
Old address: Unit a Derby Road Trade Centre Sandiacre Nottingham NG10 5HU
Documents
Liquidation voluntary statement of affairs
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Michael Reddish
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Stevenson
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Old address: 576 Mansfield Road Sherwood Nottingham NG5 2FS
Change date: 2013-10-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts amended with made up date
Date: 19 May 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AAMD
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Robert Stevenson
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Mr Stephen Michael Reddish
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-23
Officer name: Stephen Michael Reddish
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert stevenson / 18/11/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Dec 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 12 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 02/08/94 from: 574 mansfield road sherwood nottingham NG5 4AF
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 01 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/06/94--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 01 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1994
Category: Capital
Type: 123
Description: £ nc 10000/100000 24/06/94
Documents
Legacy
Date: 24 Jan 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 31/01
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; no change of members
Documents
Legacy
Date: 20 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 20/12/93 from: 75 pennant road nottingham NG6 0JB
Documents
Accounts with accounts type small
Date: 22 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Certificate change of name company
Date: 01 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choice promotions LIMITED\certificate issued on 02/07/93
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; no change of members
Documents
Legacy
Date: 10 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Resolution
Date: 22 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; full list of members
Documents
Certificate change of name company
Date: 01 Mar 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert stevenson management limi ted\certificate issued on 04/03/91
Documents
Legacy
Date: 21 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 08/11/90 from: 574 mansfield road sherwood nottingham
Documents
Legacy
Date: 08 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 09507620 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HEART ACCESSORIES LIMITED
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 10003405 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 216 REGENCY HOUSE,BRIGHTON,BN1 2NW
Number: | 06520869 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE G5 JAPE ONE BUSINESS CENTRE,ROCHDALE,OL12 6BZ
Number: | 05467195 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CAMPBELL AVENUE,ILFORD,IG6 1EB
Number: | 11141432 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 08235299 |
Status: | ACTIVE |
Category: | Private Limited Company |