- Company Overview for FIRST CHOICE CHAUFFEURS LIMITED (05838478)
- Filing history for FIRST CHOICE CHAUFFEURS LIMITED (05838478)
- People for FIRST CHOICE CHAUFFEURS LIMITED (05838478)
- More for FIRST CHOICE CHAUFFEURS LIMITED (05838478)
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 |