THE DOCTORS CHOICE LIMITED
Status | DISSOLVED |
Company No. | 06505324 |
Category | Private Limited Company |
Incorporated | 15 Feb 2008 |
Age | 16 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 15 days |
SUMMARY
THE DOCTORS CHOICE LIMITED is an dissolved private limited company with number 06505324. It was incorporated 16 years, 3 months, 17 days ago, on 15 February 2008 and it was dissolved 8 years, 4 months, 15 days ago, on 19 January 2016. The company address is 11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
New address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE
Old address: Edgbaston House 3 Duchess Place Hagley Road Birmingham West Midlands B16 8NH
Change date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Ann Copsey
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: The Money Doctors Secretarial Services Ltd
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed the money doctors secretarial services LTD
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth ann copsey
Documents
Legacy
Date: 01 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/03/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALADDINS MEMBERS CLUB (ILFORD) LIMITED
374-376 HIGH ROAD,ILFORD,IG1 1QP
Number: | 11337991 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLIANCE CARE SERVICES LIMITED
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11082826 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERBY HALL,BARNETBY,DN38 6EX
Number: | 11925105 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11125504 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOULD ELECTRONICS TWO WAY RADIO LIMITED
SCORRIER HOUSE WORKSHOPS,REDRUTH,TR16 5AU
Number: | 03101044 |
Status: | ACTIVE |
Category: | Private Limited Company |
TLT SOLICITORS,BRISTOL,BS1 6TP
Number: | 07050335 |
Status: | ACTIVE |
Category: | Private Limited Company |