Advanced company searchLink opens in new window

FIRST CHOICE USA

Company number 05675241

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
03 Oct 2017 PSC05 Change of details for First Choice Holidays 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 Fleming Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
21 Sep 2017 AUD Auditor's resignation
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Feb 2017 AA Full accounts made up to 30 September 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
  • USD 1,000,000
29 Jan 2016 AA Full accounts made up to 30 September 2015
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
17 Nov 2015 TM01 Termination of appointment of Joyce Walter as a director on 17 November 2015
17 Nov 2015 AP01 Appointment of Stephen John Brann as a director on 16 November 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Lloyd John as a director on 18 May 2015
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 1
  • USD 1,000,000
28 Jan 2015 TM01 Termination of appointment of Richard Stuart Wheatley as a director on 28 January 2015
28 Jan 2015 AP01 Appointment of Thorsten Woelke as a director on 19 January 2015
23 Jan 2015 AP01 Appointment of Ms Joyce Walter as a director on 19 January 2015
07 Jan 2015 AA Full accounts made up to 30 September 2014
16 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
  • USD 1,000,000
27 Mar 2014 CH01 Director's details changed for Richard Stuart Wheatley on 24 March 2014
18 Dec 2013 AA Accounts made up to 30 September 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 Dec 2012 AA Accounts made up to 30 September 2012