- Company Overview for 1ST CHOICE PLUMBING LIMITED (04233130)
- Filing history for 1ST CHOICE PLUMBING LIMITED (04233130)
- People for 1ST CHOICE PLUMBING LIMITED (04233130)
- Insolvency for 1ST CHOICE PLUMBING LIMITED (04233130)
- More for 1ST CHOICE PLUMBING LIMITED (04233130)
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) |
---|---|---|---|
19 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
29 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
03 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2011 | AD01 | Registered office address changed from 61 Nutshalling Avenue Rownhams Southampton Hampshire SO16 8AY on 17 January 2011 | |
10 Aug 2010 | AR01 |
Annual return made up to 12 June 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
10 Aug 2010 | CH01 | Director's details changed for Lee James Fisher on 2 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Jun 2008 | 363a | Return made up to 12/06/08; full list of members | |
19 Jun 2008 | 288c | Secretary's Change of Particulars / carley fisher / 12/06/2008 / HouseName/Number was: , now: 61; Street was: 77 maybush road, now: nutshalling ave rownhams; Area was: maybush, now: ; Post Code was: SO16 9FH, now: SO16 8AY | |
19 Jun 2008 | 288c | Director's Change of Particulars / lee fisher / 12/06/2008 / HouseName/Number was: , now: 61; Street was: 77 maybush road, now: nutshalling ave; Area was: , now: rownhams; Post Code was: SO16 9FH, now: SO16 8AY | |
21 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 77 maybush road southampton SO16 9FH | |
21 Aug 2007 | 363s | Return made up to 12/06/07; no change of members | |
21 Aug 2007 | 363(288) |
Secretary's particulars changed
|
|
04 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 Aug 2006 | 363s | Return made up to 12/06/06; full list of members | |
08 Aug 2006 | 363(288) |
Secretary's particulars changed
|
|
02 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
12 Sep 2005 | 363s | Return made up to 12/06/05; full list of members |