Choice Render Limited

DataGardener
dissolved
Unknown

Choice Render Limited

07558031Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

09/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Choice Render Limited (07558031) is a private limited with share capital incorporated on 09/03/2011 (15 years old) and registered in greater manchester, M457TA. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 09/03/2011
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:03-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2018
Resolution
Category:Resolution
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:26-10-2012
Legacy
Category:Mortgage
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Incorporation Company
Category:Incorporation
Date:09-03-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date06/10/2017
Latest Accounts31/03/2017

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TARegistered
Trident House 31-33 Dale Street, Liverpool, Merseyside, L22HF

Related Companies

1

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA