Advanced company searchLink opens in new window

FIRST CHOICE MOT AND SERVICE CENTRE LIMITED

Company number 11344691

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)
25 Oct 2023 AD01 Registered office address changed from 193-195 Cardiff Road Cardiff Road Reading RG1 8HS United Kingdom to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 October 2023
25 Oct 2023 600 Appointment of a voluntary liquidator
25 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
25 Oct 2023 LIQ02 Statement of affairs
25 Sep 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 May 2022
05 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 May 2020
20 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Oct 2019 TM02 Termination of appointment of Paul John Humphries as a secretary on 7 October 2019
17 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
20 Nov 2018 AP03 Appointment of Mr Paul John Humphries as a secretary on 28 August 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 TM01 Termination of appointment of Paul John Humphries as a director on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Marty James Eighteen as a director on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of James Henry Goldstraw as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Mr Mohammed Parvaiz as a director on 28 August 2018
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted