HOME OF CHOICE GROUP LIMITED
Status | DISSOLVED |
Company No. | 05285473 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2011 |
Years | 12 years, 9 months, 7 days |
SUMMARY
HOME OF CHOICE GROUP LIMITED is an dissolved private limited company with number 05285473. It was incorporated 19 years, 6 months, 4 days ago, on 12 November 2004 and it was dissolved 12 years, 9 months, 7 days ago, on 09 August 2011. The company address is The Chancery The Chancery, Manchester, M2 1EW.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 17 May 2011
Action Date: 27 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-04-27
Documents
Liquidation in administration move to dissolution with case end date
Date: 09 May 2011
Action Date: 27 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-04-27
Documents
Liquidation in administration progress report with brought down date
Date: 08 Dec 2010
Action Date: 06 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-11-06
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 30 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: Mcr 11 st. James's Square Manchester M2 6DN
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Chadwick
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Wallis
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderic Rennison
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rance
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald O'brien
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Coulson
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Old address: 25 Harley Street London W1G 9BR
Change date: 2010-05-17
Documents
Liquidation in administration appointment of administrator
Date: 17 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Anthony O'brien
Change date: 2010-04-01
Documents
Accounts with accounts type group
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Legacy
Date: 22 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed david rance
Documents
Accounts with accounts type group
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen peter chadwick
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary mark davies
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director sophie hall
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed roderic henry patrick rennison
Documents
Accounts with accounts type group
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/08/07-09/08/07 £ si [email protected]=226 £ ic 5998/6224
Documents
Legacy
Date: 28 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/08/07-09/08/07 £ si [email protected]=75 £ ic 5923/5998
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/05/07-15/05/07 £ si [email protected]=133 £ ic 5790/5923
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Resolution
Date: 03 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/09/06--------- £ si [email protected]=674 £ ic 5116/5790
Documents
Accounts with accounts type group
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si [email protected]=250 £ ic 4866/5116
Documents
Legacy
Date: 18 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si [email protected]=44 £ ic 4822/4866
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/12/05--------- £ si [email protected]=176 £ ic 4646/4822
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/12/05--------- £ si [email protected]=258 £ ic 4388/4646
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si [email protected]=498 £ ic 3890/4388
Documents
Legacy
Date: 27 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si [email protected]=3889 £ ic 1/3890
Documents
Legacy
Date: 14 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2005
Category: Capital
Type: 122
Description: S-div 18/02/05
Documents
Resolution
Date: 25 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 14 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the evolution (pfp) group limite d\certificate issued on 14/12/04
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
49 THE GROVE,KENT,DA12 1DP
Number: | 06384245 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 BISHOPSGATE,LONDON,EC2M 3AE
Number: | LP014012 |
Status: | ACTIVE |
Category: | Limited Partnership |
HILLCREST HOUSE NURSING HOME,LOOE,PL13 1NN
Number: | 03130119 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE VASCULAR TECHNOLOGY LIMITED
OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 11428534 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003006 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
R S L PROFILES & FABRICATIONS LTD
65 OLD STREET,ASHTON-UNDER-LYNE,OL6 6BD
Number: | 08019618 |
Status: | ACTIVE |
Category: | Private Limited Company |