- Company Overview for 1ST CHOICE PARKING LTD (07769539)
- Filing history for 1ST CHOICE PARKING LTD (07769539)
- People for 1ST CHOICE PARKING LTD (07769539)
- Insolvency for 1ST CHOICE PARKING LTD (07769539)
- More for 1ST CHOICE PARKING LTD (07769539)
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) |
---|---|---|---|
18 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
25 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AD01 | Registered office address changed from 47 Gatwick Road Crawley West Sussex RH10 9rd England to Concorde House C/O B&C Associates Limited Grenville Place. Mill Hill London NW7 3SA on 4 February 2016 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2015 | AD01 | Registered office address changed from 45 Gatwick Road Manor Royal Crawley West Sussex RH10 9rd to 47 Gatwick Road Crawley West Sussex RH10 9rd on 24 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
25 Sep 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
24 Oct 2012 | TM01 | Termination of appointment of Shehzad Akbar as a director | |
11 Feb 2012 | AD01 | Registered office address changed from 63 Juniper Road Crawley West Sussex RH11 7NU England on 11 February 2012 | |
12 Sep 2011 | NEWINC |
Incorporation
|