PREMIER CHOICE LIFECARE LIMITED

04560904
17 WHITE HORSE YARD RICHMOND ROAD TOWCESTER NN12 6BU

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
24 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 officers Change of particulars for director (Mrs Ann Elizabeth Daniels) 2 Buy now
04 Apr 2016 officers Change of particulars for secretary (Mrs Ann Elizabeth Daniels) 1 Buy now
04 Apr 2016 officers Change of particulars for director (Mrs Helen Patricia Franklin) 2 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Thomas Joseph Mcguinness) 2 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
29 Oct 2013 officers Termination of appointment of director (Michael Izzard) 1 Buy now
29 Oct 2013 officers Termination of appointment of director (Jeffrey Hanson) 1 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
23 Aug 2013 officers Termination of appointment of director (Helen Franklin) 1 Buy now
16 Aug 2013 officers Appointment of director (Mrs Helen Patricia Franklin) 3 Buy now
16 Aug 2013 officers Appointment of director (Ann Elizabeth Daniels) 3 Buy now
13 Aug 2013 officers Appointment of director (Mr Thomas Joseph Mcguinness) 3 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 accounts Annual Accounts 5 Buy now
01 Oct 2011 annual-return Annual Return 6 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
27 Oct 2009 accounts Annual Accounts 13 Buy now
28 Sep 2009 annual-return Return made up to 26/09/09; full list of members 4 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH 1 Buy now
07 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
23 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
15 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
16 Oct 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
16 Oct 2006 officers Director's particulars changed 1 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
19 Apr 2006 annual-return Return made up to 26/09/05; full list of members 2 Buy now
19 Apr 2006 officers Director's particulars changed 1 Buy now
06 Oct 2005 officers New secretary appointed 2 Buy now
06 Oct 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 accounts Annual Accounts 5 Buy now
01 Nov 2004 annual-return Return made up to 26/09/04; full list of members 5 Buy now
29 Oct 2004 accounts Annual Accounts 5 Buy now
25 Aug 2004 resolution Resolution 1 Buy now
25 Aug 2004 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
25 Jun 2004 address Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ 1 Buy now
17 Oct 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
09 May 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers New director appointed 3 Buy now
27 Feb 2003 officers New director appointed 3 Buy now
12 Feb 2003 officers New secretary appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 address Registered office changed on 12/02/03 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN 1 Buy now
07 Feb 2003 address Registered office changed on 07/02/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN 1 Buy now
04 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2002 officers Secretary resigned 1 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
11 Oct 2002 incorporation Incorporation Company 6 Buy now