PREMIER CHOICE EMPLOYEE BENEFITS LIMITED
Status | DISSOLVED |
Company No. | 05517075 |
Category | Private Limited Company |
Incorporated | 25 Jul 2005 |
Age | 18 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 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
Dissolution application strike off company
Date: 14 Aug 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Jan 2019
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Patricia Franklin
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Elizabeth Daniels
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Izzard
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Hanson
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Joseph Mcguinness
Documents
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
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
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Jackson
Documents
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
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
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
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
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/04/07
Documents
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
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
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
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 UNDINE ROAD,LONDON,E14 9UW
Number: | 09781384 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WESTMORELAND STREET,HARROGATE,HG1 5AT
Number: | 08656425 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ENSIGN HOUSE,LONDON,E14 9XQ
Number: | 09884614 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 WOODS AVENUE,HATFIELD,AL10 8NA
Number: | 11377164 |
Status: | ACTIVE |
Category: | Private Limited Company |
11128133: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11128133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 QUEEN STREET,CARDIFF,CF15 7NL
Number: | 11504776 |
Status: | ACTIVE |
Category: | Private Limited Company |