Advanced company searchLink opens in new window

FIRST CHOICE CHAUFFEURS LIMITED

Company number 05838478

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
09 Jun 2009 363a Return made up to 06/06/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / donald meadows / 01/10/2006 /
09 Jun 2009 288c Director and Secretary's Change of Particulars / catherine meadows / 01/10/2006 /
09 Jun 2009 287 Registered office changed on 09/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
04 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
11 Jun 2008 363a Return made up to 06/06/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / donald meadows / 01/10/2006 / HouseName/Number was: , now: 17; Street was: 17 fairfields drive, now: fairfields drive; Country was: , now: united kingdom
10 Jun 2008 288c Director and Secretary's Change of Particulars / catherine meadows / 01/10/2006 / HouseName/Number was: , now: 17; Street was: 17 fairfields drive, now: fairfields drive; Country was: , now: united kingdom
10 Jun 2008 287 Registered office changed on 10/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
20 Nov 2007 AA Total exemption small company accounts made up to 30 September 2007
07 Jun 2007 363a Return made up to 06/06/07; full list of members
07 Jun 2007 287 Registered office changed on 07/06/07 from: lawrence house james nicoloson link clfton moor york north yorkshire Y030 4WG
29 Jan 2007 AA Accounts made up to 30 September 2006
21 Jan 2007 288a New secretary appointed;new director appointed
21 Jan 2007 288a New director appointed
21 Jan 2007 288b Secretary resigned
21 Jan 2007 288b Director resigned
21 Jan 2007 287 Registered office changed on 21/01/07 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
21 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 30/09/06
21 Jan 2007 88(2)R Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100
04 Jan 2007 CERTNM Company name changed first choice chauffers LIMITED\certificate issued on 04/01/07
08 Nov 2006 CERTNM Company name changed davidnewton instant 1 LTD\certificate issued on 08/11/06