- Company Overview for 1ST 4 CONSTRUCTION LIMITED (10228909)
- Filing history for 1ST 4 CONSTRUCTION LIMITED (10228909)
- People for 1ST 4 CONSTRUCTION LIMITED (10228909)
- Insolvency for 1ST 4 CONSTRUCTION LIMITED (10228909)
- More for 1ST 4 CONSTRUCTION LIMITED (10228909)
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
|
|
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
|
|
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
|