Company NameProducers Choice Holdings Limited
Company StatusDissolved
Company Number11400875
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 11 months ago)
Dissolution Date7 November 2023 (6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Jay Chambers
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ladyfield Street
Wilmslow
SK9 1BR

Location

Registered Address35 Ladyfield Street
Wilmslow
SK9 1BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 4 August 2021 (1 page)
23 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr Jay Chambers on 1 January 2019 (2 pages)
21 May 2019Change of details for Mr Jay Chambers as a person with significant control on 1 January 2019 (2 pages)
4 December 2018Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW United Kingdom to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 December 2018 (1 page)
28 September 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2
(3 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
(30 pages)