- Company Overview for FIRST CHOICE HOUSING SERVICES LIMITED (10175056)
- Filing history for FIRST CHOICE HOUSING SERVICES LIMITED (10175056)
- People for FIRST CHOICE HOUSING SERVICES LIMITED (10175056)
- Charges for FIRST CHOICE HOUSING SERVICES LIMITED (10175056)
- More for FIRST CHOICE HOUSING SERVICES LIMITED (10175056)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | TM02 | Termination of appointment of J.H. Bettinson Ltd as a secretary on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Mark Nicholas Hurley as a director on 15 June 2021 | |
11 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | MR04 | Satisfaction of charge 101750560001 in full | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
22 Mar 2021 | PSC01 | Notification of Mark Nicholas Hurley as a person with significant control on 26 February 2021 | |
15 Mar 2021 | PSC07 | Cessation of Phillip Cussans as a person with significant control on 26 February 2021 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 Jan 2017 | MR01 |
Registration of a charge
|
|
16 Dec 2016 | MR01 | Registration of charge 101750560001, created on 14 December 2016 | |
08 Oct 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 30 April 2017 | |
12 May 2016 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to C/O C/O J.H. Bettinson Limited the Meadows Church Road Penn Bucks HP10 8NU on 12 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Mark Nicholas Hurley on 11 May 2016 | |
11 May 2016 | AP04 | Appointment of J.H. Bettinson Ltd as a secretary on 11 May 2016 | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|