PREMIER CHOICE HOMES LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey
StatusDISSOLVED
Company No.03972764
CategoryPrivate Limited Company
Incorporated14 Apr 2000
Age24 years, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 19 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert jenkins / 01/06/2008

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah jenkins / 01/06/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 13/10/01

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/05/00

Documents

View document PDF

Resolution

Date: 01 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC MATERIALS LTD

322 GANDER GREEN LANE,SUTTON,

Number:09947956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BILYAROV COMPANY LIMITED

19 GRETTON ROAD,LONDON,N17 8BN

Number:11142031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARMS FASHION LIMITED

SUITE 1, THE POINT,MANCHESTER,M8 8LG

Number:08553107
Status:ACTIVE
Category:Private Limited Company

MITUTOYO (U.K.) LIMITED

WEST POINT BUSINESS PARK,HAMPSHIRE,SP10 3UX

Number:01439214
Status:ACTIVE
Category:Private Limited Company

SURVEYING CYMRU (UK) LTD

BODRAN ST. MARYS ROAD,MONMOUTH,NP25 3JE

Number:08961392
Status:ACTIVE
Category:Private Limited Company

TARGET CONTROLS PK LTD

WOODEND BACK LANE,ORMSKIRK,L39 6SX

Number:08881200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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