CHOICE LINENS AND CURTAINS LIMITED

Register to unlock more data on OkredoRegister

CHOICE LINENS AND CURTAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02553753

Incorporation date

30/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon05/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon05/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Appointment of a voluntary liquidator
dot icon27/12/2023
Statement of affairs
dot icon27/12/2023
Registered office address changed from Unit a Derby Road Trade Centre Sandiacre Nottingham NG10 5HU to 22 Regent Street Nottingham NG1 5BQ on 2023-12-27
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon19/10/2017
Notification of Stephen Michael Reddish as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Robert Stevenson as a person with significant control on 2016-04-06
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/10/2013
Registered office address changed from 576 Mansfield Road Sherwood Nottingham NG5 2FS on 2013-10-25
dot icon05/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Amended accounts made up to 2009-01-31
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Robert Stevenson on 2009-10-23
dot icon23/11/2009
Director's details changed for Mr Stephen Michael Reddish on 2009-10-23
dot icon23/11/2009
Secretary's details changed for Stephen Michael Reddish on 2009-10-23
dot icon26/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2008
Return made up to 30/10/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Director's change of particulars / robert stevenson / 18/11/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 30/10/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 30/10/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/11/2004
Return made up to 30/10/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/11/2003
Return made up to 30/10/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/11/2002
Return made up to 30/10/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/11/2001
Return made up to 30/10/01; full list of members
dot icon22/11/2000
Return made up to 30/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-01-31
dot icon07/02/2000
Return made up to 30/10/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/12/1998
Return made up to 30/10/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-01-31
dot icon06/01/1998
Return made up to 30/10/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1997-01-31
dot icon03/04/1997
Return made up to 30/10/96; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon18/02/1996
Return made up to 30/10/95; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-01-31
dot icon16/01/1995
Return made up to 30/10/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Resolutions
dot icon02/08/1994
Registered office changed on 02/08/94 from: 574 mansfield road sherwood nottingham NG5 4AF
dot icon02/08/1994
Accounts for a small company made up to 1994-01-31
dot icon01/07/1994
Ad 01/06/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/07/1994
Resolutions
dot icon01/07/1994
£ nc 10000/100000 24/06/94
dot icon24/01/1994
Accounting reference date shortened from 31/10 to 31/01
dot icon17/01/1994
Return made up to 30/10/93; no change of members
dot icon20/12/1993
Registered office changed on 20/12/93 from: 75 pennant road nottingham NG6 0JB
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon01/07/1993
Certificate of change of name
dot icon07/06/1993
Return made up to 30/10/92; no change of members
dot icon10/11/1992
Particulars of mortgage/charge
dot icon09/09/1992
Accounts for a small company made up to 1991-10-31
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Return made up to 30/10/91; full list of members
dot icon01/03/1991
Certificate of change of name
dot icon21/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1990
Registered office changed on 08/11/90 from: 574 mansfield road sherwood nottingham
dot icon08/11/1990
Director resigned;new director appointed
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+63.26 % *

* during past year

Cash in Bank

£4,382.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
30/10/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
35.80K
-
0.00
2.68K
-
2022
12
30.56K
-
0.00
4.38K
-
2022
12
30.56K
-
0.00
4.38K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

30.56K £Descended-14.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.38K £Ascended63.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CHOICE LINENS AND CURTAINS LIMITED

CHOICE LINENS AND CURTAINS LIMITED is an(a) Liquidation company incorporated on 30/10/1990 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently no active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE LINENS AND CURTAINS LIMITED?

toggle

CHOICE LINENS AND CURTAINS LIMITED is currently Liquidation. It was registered on 30/10/1990 .

Where is CHOICE LINENS AND CURTAINS LIMITED located?

toggle

CHOICE LINENS AND CURTAINS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does CHOICE LINENS AND CURTAINS LIMITED do?

toggle

CHOICE LINENS AND CURTAINS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does CHOICE LINENS AND CURTAINS LIMITED have?

toggle

CHOICE LINENS AND CURTAINS LIMITED had 12 employees in 2022.

What is the latest filing for CHOICE LINENS AND CURTAINS LIMITED?

toggle

The latest filing was on 05/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.