- Company Overview for FIRST CHOICE ENERGY SOLUTIONS LIMITED (07749637)
- Filing history for FIRST CHOICE ENERGY SOLUTIONS LIMITED (07749637)
- People for FIRST CHOICE ENERGY SOLUTIONS LIMITED (07749637)
- Insolvency for FIRST CHOICE ENERGY SOLUTIONS LIMITED (07749637)
- More for FIRST CHOICE ENERGY SOLUTIONS LIMITED (07749637)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from Unit 1 Ystradgynlais Business Workshops Trawsffordd Road, Ystradgynlais Swansea West Glamorgan SA9 1BS United Kingdom to 63 Walter Road Swansea SA1 4PT on 12 August 2015 | |
10 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | AP01 | Appointment of Mr Carl Gerard Williams as a director on 16 July 2015 | |
15 Jul 2015 | AP03 | Appointment of Mr Carl Gerard Williams as a secretary on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Gerard Williams as a director on 15 July 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of a director | |
09 Mar 2015 | AD01 | Registered office address changed from The Bridge Centre 150 Neath Road Landore Swansea West Glamorgan SA12BD to Unit 1 Ystradgynlais Business Workshops Trawsffordd Road, Ystradgynlais Swansea West Glamorgan SA9 1BS on 9 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of David John Male as a director on 1 January 2015 | |
04 Nov 2014 | AP01 | Appointment of Mr David John Male as a director on 4 November 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 301 Neath Road Plasmarl Swansea West Glamorgan SA6 8JU on 24 June 2014 | |
04 Dec 2013 | TM01 | Termination of appointment of Christopher White as a director | |
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
26 Nov 2013 | AP01 | Appointment of Mr Christopher Ross White as a director | |
12 Nov 2013 | TM02 | Termination of appointment of Carl Williams as a secretary | |
31 Oct 2013 | AP01 | Appointment of Gerard Williams as a director | |
30 Oct 2013 | AD01 | Registered office address changed from the Bridge Centre 150 Neath Road Landore Swansea West Glamorgan SA1 2BD United Kingdom on 30 October 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Carl Williams as a director | |
26 Sep 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |