About

Registered Number: 05451936
Date of Incorporation: 13/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS

 

Founded in 2005, Choc Works Ltd have registered office in Merseyside. Currently we aren't aware of the number of employees at the this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 18 March 2016
AC92 - N/A 30 July 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 27 November 2008
CERTNM - Change of name certificate 03 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
363a - Annual Return 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
225 - Change of Accounting Reference Date 23 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
MISC - Miscellaneous document 05 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
CERTNM - Change of name certificate 11 July 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Security assignment 20 July 2007 Outstanding

N/A

Debenture 20 July 2007 Outstanding

N/A

Security assignment 10 April 2006 Fully Satisfied

N/A

Security assignment 10 April 2006 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.