Advanced company searchLink opens in new window

FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED

Company number 04054577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2009 4.20 Statement of affairs with form 4.19
06 Jan 2009 600 Appointment of a voluntary liquidator
06 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
09 Dec 2008 287 Registered office changed on 09/12/2008 from granville house 2 tettenhall road wolverhampton west midlands WV1 4SA
15 Oct 2008 363a Return made up to 17/08/08; full list of members
15 Oct 2008 288c Director and Secretary's Change of Particulars / stephen bird / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 10 clenbrune close, now: park vale close; Area was: stanwick, now: castle hedingham; Post Town was: wellingborough, now: halstead; Region was: northamptonshire, now: essex; Post Code was: NN9 6TN, now: CO9 3DS
26 Oct 2007 395 Particulars of mortgage/charge
26 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2005
22 Aug 2007 363a Return made up to 17/08/07; full list of members
05 Oct 2006 363a Return made up to 17/08/06; full list of members
05 Oct 2006 288c Director's particulars changed
05 Oct 2006 288c Secretary's particulars changed;director's particulars changed
04 Oct 2005 363a Return made up to 17/08/05; full list of members
26 Aug 2005 AA Accounts for a small company made up to 31 December 2004
16 Jun 2005 288c Director's particulars changed
09 Feb 2005 395 Particulars of mortgage/charge
21 Jan 2005 395 Particulars of mortgage/charge
16 Sep 2004 363s Return made up to 17/08/04; full list of members
16 Sep 2004 363(288) Director's particulars changed
03 Jun 2004 AA Accounts for a small company made up to 31 December 2003
11 Sep 2003 363s Return made up to 17/08/03; full list of members
14 May 2003 AA Total exemption small company accounts made up to 31 December 2002