Advanced company searchLink opens in new window

FIRST CHOICE CLAIM LIMITED

Company number 06831034

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
05 Jan 2012 TM01 Termination of appointment of Martin Daniel Urwin as a director on 8 September 2011
23 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Sep 2011 TM01 Termination of appointment of Paul Mark Smith as a director on 6 September 2011
30 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
30 Mar 2011 AD03 Register(s) moved to registered inspection location
30 Mar 2011 AD02 Register inspection address has been changed
14 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Martin Daniel Urwin on 15 February 2010
04 Jan 2010 AP01 Appointment of Mr Jason Charles Urwin as a director
04 Jan 2010 AP01 Appointment of Mr Paul Mark Smith as a director
15 Apr 2009 288c Director's Change of Particulars / martin urwin / 15/04/2009 / Date of Birth was: 09-Jan-1974, now: 09-Nov-1972
02 Mar 2009 287 Registered office changed on 02/03/2009 from 6 nunottar avenue eaglescliffe stockton on tees cleveland TS16 0AB
27 Feb 2009 288b Appointment Terminated Director yomtov jacobs
26 Feb 2009 288a Director appointed mr martin daniel urwin
26 Feb 2009 NEWINC Incorporation