1ST CHOICE FLOORING AND BLINDS LIMITED - History of Changes


DateDescription
2023-08-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2023:LIQ. CASE NO.1
2022-08-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2022:LIQ. CASE NO.1
2021-08-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2021:LIQ. CASE NO.1
2020-09-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2020:LIQ. CASE NO.1
2019-08-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2019:LIQ. CASE NO.1
2018-10-07 delete address 105 ST. HELENS ROAD HASTINGS EAST SUSSEX TN34 2EL
2018-10-07 insert address SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL
2018-10-07 update registered_address
2018-09-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-08-07 update company_status Active - Proposal to Strike off => Liquidation
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 105 ST. HELENS ROAD HASTINGS EAST SUSSEX TN34 2EL
2018-07-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2018-05-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-11 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-27 update statutory_documents 01/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 105 ST. HELENS ROAD HASTINGS EAST SUSSEX ENGLAND TN34 2EL
2015-05-07 insert address 105 ST. HELENS ROAD HASTINGS EAST SUSSEX TN34 2EL
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-23 update statutory_documents 01/04/15 FULL LIST
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH LASKEY
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-30 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY LASKEY
2015-01-07 delete address 15 CORNISH CLOSE EASTBOURNE EAST SUSSEX BN23 8HE
2015-01-07 insert address 105 ST. HELENS ROAD HASTINGS EAST SUSSEX ENGLAND TN34 2EL
2015-01-07 update registered_address
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 15 CORNISH CLOSE EASTBOURNE EAST SUSSEX BN23 8HE
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LASKEY
2014-05-07 delete address 15 CORNISH CLOSE EASTBOURNE EAST SUSSEX ENGLAND BN23 8HE
2014-05-07 insert address 15 CORNISH CLOSE EASTBOURNE EAST SUSSEX BN23 8HE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-30 update statutory_documents 01/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-20 update statutory_documents 01/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 15 CORNISH CLOSE EASTBOURNE EAST SUSSEX BN23 8ME UNITED KINGDOM
2012-04-19 update statutory_documents 01/04/12 FULL LIST
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 01/04/11 FULL LIST
2011-01-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 105 ST HELENS ROAD HASTINGS EAST SUSSEX TN34 2EL ENGLAND
2010-05-17 update statutory_documents 01/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LASKEY / 01/10/2009
2010-02-06 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-30 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION