Advanced company searchLink opens in new window

1ST CHOICE ENGINEERING AND CONTRACTING LTD

Company number 04372275

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/03/2013
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 AA Accounts for a dormant company made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 MA Memorandum and Articles of Association
24 Sep 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 10,000,000
22 Jun 2012 CH01 Director's details changed for Dr Amal Al-Bakri on 1 June 2012
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
31 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-28
30 May 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,000,000
30 May 2012 AP01 Appointment of Dr Amal Al-Bakri as a director on 28 May 2012
30 May 2012 TM01 Termination of appointment of Nigel Ralph Sharland as a director on 28 May 2012
30 May 2012 TM01 Termination of appointment of Sovereign Directors Limited as a director on 28 May 2012
30 May 2012 TM02 Termination of appointment of Sovereign Secretarial Limited as a secretary on 28 May 2012
30 May 2012 AD01 Registered office address changed from C/O N R Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012
20 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Mr Nigel Ralph Sharland as a director
18 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 Mar 2010 CH04 Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009