- Company Overview for 1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD (10766161)
- Filing history for 1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD (10766161)
- People for 1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD (10766161)
- Insolvency for 1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD (10766161)
- More for 1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD (10766161)
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 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | AD01 | Registered office address changed from 5 Coed - Y - Dyffryn Church Village Rct CF38 1QT United Kingdom to 63 Walter Road Swansea SA1 4PT on 10 June 2021 | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | LIQ02 | Statement of affairs | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
08 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Adam Jozef Sieniawski on 7 April 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 7 April 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
30 Aug 2017 | SH08 | Change of share class name or designation | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | PSC01 | Notification of Rebecca Sieniawski as a person with significant control on 13 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 13 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 6 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Adam Sieniawski as a person with significant control on 26 May 2017 | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER United Kingdom to 5 Coed - Y - Dyffryn Church Village Rct CF38 1QT on 28 June 2017 | |
30 May 2017 | TM01 | Termination of appointment of Stanley Sieniawski as a director on 26 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Adam Jozef Sieniawski as a director on 26 May 2017 |