Advanced company searchLink opens in new window

1ST CHOICE BUSINESS SOLUTIONS LTD

Company number 07248590

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)
06 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 July 2023
26 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023
09 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 10 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
30 Apr 2021 TM01 Termination of appointment of Robert Norbert Morris as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of Gerald Michael Grant as a secretary on 30 April 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
02 Aug 2018 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 August 2018
31 Jul 2018 LIQ02 Statement of affairs
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 TM01 Termination of appointment of Gerald Michael Grant as a director on 28 February 2017
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
05 Feb 2016 AP01 Appointment of Mr Gerald Michael Grant as a director on 5 February 2016
04 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1