PREMIER CHOICE HOMES LIMITED
Status | DISSOLVED |
Company No. | 03972764 |
Category | Private Limited Company |
Incorporated | 14 Apr 2000 |
Age | 24 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2021 |
Years | 2 years, 9 months, 11 days |
SUMMARY
PREMIER CHOICE HOMES LIMITED is an dissolved private limited company with number 03972764. It was incorporated 24 years, 16 days ago, on 14 April 2000 and it was dissolved 2 years, 9 months, 11 days ago, on 19 July 2021. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Old address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Old address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: Woodside House Cockcrow Hill St Marys Road Long Ditton Surbiton Surrey KT6 5HE
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Documents
Liquidation voluntary declaration of solvency
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Notification of a person with significant control
Date: 17 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Ann Jenkins
Notification date: 2020-04-02
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-02
Psc name: Mr Robert Ian Jenkins
Documents
Change account reference date company current extended
Date: 09 Apr 2020
Action Date: 13 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-13
New date: 2020-04-13
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 13 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 13 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-13
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 13 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-13
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 13 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 13 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 13 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2013
Action Date: 13 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 13 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-13
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2011
Action Date: 13 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Jenkins
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2010
Action Date: 13 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 13 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-13
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert jenkins / 01/06/2008
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / deborah jenkins / 01/06/2008
Documents
Legacy
Date: 05 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 05/02/2009 from hill cottage, cockcrow hill st mary's road long ditton surrey KT6 5HE
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 13 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-13
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: 6 river avenue thames ditton surrey KT7 0RS
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 13 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-13
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 13 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-13
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2004
Action Date: 13 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-13
Documents
Legacy
Date: 17 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 13 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-13
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jan 2003
Action Date: 13 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-13
Documents
Legacy
Date: 30 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 13 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-13
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 13/10/01
Documents
Legacy
Date: 25 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/05/00
Documents
Resolution
Date: 01 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2000
Category: Address
Type: 287
Description: Registered office changed on 23/05/00 from: 67 grosvenor street london W1X 9DB
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 04 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forsters shelfco 46 LIMITED\certificate issued on 05/05/00
Documents
Some Companies
322 GANDER GREEN LANE,SUTTON,
Number: | 09947956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 GRETTON ROAD,LONDON,N17 8BN
Number: | 11142031 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1, THE POINT,MANCHESTER,M8 8LG
Number: | 08553107 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST POINT BUSINESS PARK,HAMPSHIRE,SP10 3UX
Number: | 01439214 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODRAN ST. MARYS ROAD,MONMOUTH,NP25 3JE
Number: | 08961392 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODEND BACK LANE,ORMSKIRK,L39 6SX
Number: | 08881200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |