PREMIER CHOICE EMPLOYEE BENEFITS LIMITED

17 White Horse Yard 17 White Horse Yard, Towcester, NN12 6BU, Northamptonshire
StatusDISSOLVED
Company No.05517075
CategoryPrivate Limited Company
Incorporated25 Jul 2005
Age18 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 24 days

SUMMARY

PREMIER CHOICE EMPLOYEE BENEFITS LIMITED is an dissolved private limited company with number 05517075. It was incorporated 18 years, 10 months, 10 days ago, on 25 July 2005 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is 17 White Horse Yard 17 White Horse Yard, Towcester, NN12 6BU, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Thomas Joseph Mcguinness

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Ann Elizabeth Daniels

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-11

Officer name: Ann Elizabeth Daniels

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-11

Psc name: Claire Elizabeth Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premier Choice Healthcare Holdings Ltd

Cessation date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Graham

Appointment date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-19

Psc name: Premier Choice Healthcare Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premier Choice Healthcare Holdings Ltd

Cessation date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premier Choice Healthcare Group Ltd

Cessation date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premier Choice Healthcare Holdings Ltd

Notification date: 2018-07-19

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Helen Patricia Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-04

Officer name: Mrs Ann Elizabeth Daniels

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Ann Elizabeth Daniels

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Thomas Joseph Mcguinness

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Helen Patricia Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Patricia Franklin

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Elizabeth Daniels

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Izzard

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Hanson

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Mcguinness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northamptonshire NN12 6DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier choice group risk consul tancy LIMITED\certificate issued on 19/08/05

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 04/08/05 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 01/08/05 from: the old coach house 1A brackley road towcester NN12 6DH

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MILK MEDIA LIMITED

39 UNDINE ROAD,LONDON,E14 9UW

Number:09781384
Status:ACTIVE
Category:Private Limited Company

FIFTEEN DIGITS LTD

6 WESTMORELAND STREET,HARROGATE,HG1 5AT

Number:08656425
Status:ACTIVE
Category:Private Limited Company

GOVERNWELL LIMITED

9 ENSIGN HOUSE,LONDON,E14 9XQ

Number:09884614
Status:LIQUIDATION
Category:Private Limited Company

IMPERIAL NEST MAKERS LIMITED

48 WOODS AVENUE,HATFIELD,AL10 8NA

Number:11377164
Status:ACTIVE
Category:Private Limited Company

MADANS ENTERTAINMENT LTD

11128133: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11128133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWA LIMITED

21 QUEEN STREET,CARDIFF,CF15 7NL

Number:11504776
Status:ACTIVE
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