Advanced company searchLink opens in new window

FIRST CHOICE FASCIAS LTD

Company number 05182445

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 287 Registered office changed on 07/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
07 Jul 2009 288b Appointment Terminated Director duport director LIMITED
07 Jul 2009 288b Appointment Terminated Secretary duport secretary LIMITED
07 Aug 2008 AA Accounts made up to 31 July 2008
05 Aug 2008 363a Return made up to 19/07/08; full list of members
04 Aug 2008 288c Secretary's Change of Particulars / duport secretary LIMITED / 19/07/2008 / Nationality was: other, now: british; HouseName/Number was: the bristol office, 2, now: the bristol office; Street was: southfield road, now: 2 southfield road
04 Aug 2008 288c Director's Change of Particulars / duport director LIMITED / 19/07/2008 / Nationality was: other, now: british; HouseName/Number was: the bristol office, 2, now: the bristol office; Street was: southfield road, now: 2 southfield road
04 Aug 2008 287 Registered office changed on 04/08/2008 from the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
27 Jun 2008 288a Director appointed duport director LIMITED
27 Jun 2008 287 Registered office changed on 27/06/2008 from 90 burgess house 42 sanvey gate leicester LE1 4BR united kingdom
27 Jun 2008 288a Secretary appointed duport secretary LIMITED
28 Apr 2008 287 Registered office changed on 28/04/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH
28 Apr 2008 288b Appointment Terminated Director duport director LIMITED
28 Apr 2008 288b Appointment Terminated Secretary duport secretary LIMITED
10 Aug 2007 AA Accounts made up to 31 July 2007
19 Jul 2007 363a Return made up to 19/07/07; full list of members
07 Aug 2006 AA Accounts made up to 31 July 2006
19 Jul 2006 363a Return made up to 19/07/06; full list of members
13 Jun 2006 AA Accounts made up to 31 July 2005
02 Aug 2005 363a Return made up to 19/07/05; full list of members
27 Oct 2004 287 Registered office changed on 27/10/04 from: 67 brunel road luton LU4 0RY
19 Jul 2004 NEWINC Incorporation