Advanced company searchLink opens in new window

1ST CHOICE TIMBER FRAME LTD

Company number 06612405

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)
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
  • GBP 100,000
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