- Company Overview for 1ST CHOICE TIMBER FRAME LTD (06612405)
- Filing history for 1ST CHOICE TIMBER FRAME LTD (06612405)
- People for 1ST CHOICE TIMBER FRAME LTD (06612405)
- Charges for 1ST CHOICE TIMBER FRAME LTD (06612405)
- Insolvency for 1ST CHOICE TIMBER FRAME LTD (06612405)
- More for 1ST CHOICE TIMBER FRAME LTD (06612405)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2014 | 2.24B | Administrator's progress report to 23 May 2014 | |
29 May 2014 | 2.24B | Administrator's progress report to 12 May 2014 | |
29 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
06 Jan 2014 | 2.24B | Administrator's progress report to 25 May 2013 | |
28 Nov 2013 | 2.24B | Administrator's progress report to 12 November 2013 | |
28 Nov 2013 | 2.31B | Notice of extension of period of Administration | |
15 Aug 2013 | TM01 | Termination of appointment of Dean Hodgkiess as a director | |
15 Aug 2013 | TM01 | Termination of appointment of David Fotheringham as a director | |
19 Feb 2013 | F2.18 | Notice of deemed approval of proposals | |
25 Jan 2013 | 2.17B | Statement of administrator's proposal | |
19 Dec 2012 | AD01 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 19 December 2012 | |
18 Dec 2012 | 2.12B | Appointment of an administrator | |
06 Dec 2012 | AD01 | Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2012 | TM01 | Termination of appointment of Ian Hughes as a director | |
19 Apr 2012 | TM02 | Termination of appointment of Ian Hughes as a secretary | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Ian Nicholas Hughes on 26 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for David Fotheringham on 26 March 2012 | |
26 Mar 2012 | CH03 | Secretary's details changed for Mr Ian Hughes on 26 March 2012 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |