Advanced company searchLink opens in new window

FIRST CHOICE OVERSEAS HOLDINGS LIMITED

Company number 02469120

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Full accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
03 Oct 2017 PSC05 Change of details for Sovereign Tour Operations Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH109QL RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
23 Jun 2017 AA Full accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
25 May 2016 AA Full accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
11 Jan 2016 TM01 Termination of appointment of Joyce Walter as a director on 18 December 2015
11 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
01 Dec 2015 AP01 Appointment of Stephen John Brann as a director on 30 November 2015
01 Jul 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
27 May 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
21 Jan 2014 TM01 Termination of appointment of Andrew John as a director
28 Jun 2013 AA Full accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
22 Dec 2011 AUD Auditor's resignation