Advanced company searchLink opens in new window

1ST 4 CONSTRUCTION LIMITED

Company number 10228909

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 11 March 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
03 Apr 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 23 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-12
21 Mar 2018 LIQ02 Statement of affairs
19 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
19 Jul 2017 PSC02 Notification of 1St 4 Group Ltd as a person with significant control on 13 June 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
17 Nov 2016 TM01 Termination of appointment of John Douglas Smith as a director on 6 October 2016
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 10