Advanced company searchLink opens in new window

FIRST CHOICE PROPERTY LIMITED

Company number 05946469

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
05 Jan 2011 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
28 Jun 2010 AR01 Annual return made up to 26 September 2009 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 26 September 2008 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Sep 2008 287 Registered office changed on 08/09/2008 from 14 london street andover hampshire SP10 2PA
12 Mar 2008 288b Appointment Terminated Director gary wooltorton
17 Dec 2007 363a Return made up to 26/09/07; full list of members
22 Nov 2007 288a New director appointed
04 Apr 2007 288a New secretary appointed
04 Apr 2007 288a New director appointed
28 Mar 2007 287 Registered office changed on 28/03/07 from: 8 winchester street andover hampshire SP10 2EA
03 Feb 2007 395 Particulars of mortgage/charge
30 Oct 2006 287 Registered office changed on 30/10/06 from: 20 shetland way fleet hampshire GU51 2UD
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288b Director resigned
26 Sep 2006 NEWINC Incorporation