BUSINESS & CONSUMER CHOICES LIMITED

5 Orion Park 5 Orion Park, Kettering, NN15 6PP, England
StatusDISSOLVED
Company No.09146680
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

BUSINESS & CONSUMER CHOICES LIMITED is an dissolved private limited company with number 09146680. It was incorporated 9 years, 9 months, 23 days ago, on 24 July 2014 and it was dissolved 2 years, 3 months, 15 days ago, on 01 February 2022. The company address is 5 Orion Park 5 Orion Park, Kettering, NN15 6PP, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England

New address: 5 Orion Park Orion Way Kettering NN15 6PP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 25 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Arthur Roland Binley

Termination date: 2020-12-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Binley

Cessation date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091466800001

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091466800002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 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: 02 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091466800002

Charge creation date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-25

Charge number: 091466800001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr. Maxwell William Bayes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Arthur Roland Binley

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Steven Prince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH

Change date: 2015-12-02

Old address: 33 Main Road Hackleton Northampton Northamptonshire NN7 2AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Prince

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYST CAPITAL LLP

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:OC300021
Status:ACTIVE
Category:Limited Liability Partnership

HYDROFORCE SOLUTIONS LIMITED

FORGE FARM,FAVERSHAM,ME13 0PJ

Number:05701679
Status:ACTIVE
Category:Private Limited Company

M J C FINANCIAL SERVICES LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:06883705
Status:ACTIVE
Category:Private Limited Company

SHOP MANIAC LIMITED

7 ROWNEY GARDENS,DAGENHAM,RM9 4PR

Number:11365241
Status:ACTIVE
Category:Private Limited Company

SMB INC LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:11111919
Status:ACTIVE
Category:Private Limited Company

TANIT RENOVATIONS LTD

OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF

Number:10242798
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