Advanced company searchLink opens in new window

FIRST CHOICE ENERGY SOLUTIONS LIMITED

Company number 07749637

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
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
  • GBP 100
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
  • GBP 100.00
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