- Company Overview for 1ST CHOICE VEHICLES LIMITED (10486376)
- Filing history for 1ST CHOICE VEHICLES LIMITED (10486376)
- People for 1ST CHOICE VEHICLES LIMITED (10486376)
- Insolvency for 1ST CHOICE VEHICLES LIMITED (10486376)
- More for 1ST CHOICE VEHICLES LIMITED (10486376)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2019 | AD01 | Registered office address changed from The Cleckars Kidderminster Road Alveley Bridgnorth WV15 6JF England to 79 Caroline Street Birmingham B3 1UP on 1 August 2019 | |
31 Jul 2019 | LIQ02 | Statement of affairs | |
31 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Cleckars Kidderminster Road Alveley Bridgnorth WV15 6JF on 29 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
17 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|