-
CHOICE CONTRACTING SERVICES LIMITED - C/O Frp Advisory Llp, 12 Winckley Square, Preston, Lancashire, United Kingdom
Company Information
- Company registration number
- 10581209
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Llp
- 12 Winckley Square
- Preston
- Lancashire
- PR1 3JJ C/O Frp Advisory Llp, 12 Winckley Square, Preston, Lancashire, PR1 3JJ UK
Management
- Managing Directors
- THOMPSON, Andrew William
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-24
- Age Of Company 2017-01-24 7 years
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Mary Elizabeth Meadows
- Mary Elizabeth Meadows
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SELECT CONTRACTOR SOLUTIONS LIMITED
- Annual Return
- Due Date: 2019-02-06
- Last Date: 2018-01-23
-
CHOICE CONTRACTING SERVICES LIMITED Company Description
- CHOICE CONTRACTING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 10581209. Its current trading status is "live". It was registered 2017-01-24. It was previously called SELECT CONTRACTOR SOLUTIONS LIMITED. It has declared SIC or NACE codes as "78300". It has 1 director It can be contacted at C/o Frp Advisory Llp .
Get CHOICE CONTRACTING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Choice Contracting Services Limited - C/O Frp Advisory Llp, 12 Winckley Square, Preston, Lancashire, United Kingdom
- 2017-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHOICE CONTRACTING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-04) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-18) - 600
-
liquidation-voluntary-statement-of-affairs (2019-09-18) - LIQ02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-24) - CS01
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
-
liquidation-voluntary-declaration-of-solvency (2018-08-20) - LIQ01
-
resolution (2018-08-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-08-20) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
keyboard_arrow_right 2017
-
resolution (2017-08-04) - RESOLUTIONS
-
incorporation-company (2017-01-24) - NEWINC