FIRST CHOICE DECORATORS AND GENERAL BUILDERS LTD

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusLIQUIDATION
Company No.09369460
CategoryPrivate Limited Company
Incorporated30 Dec 2014
Age9 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIRST CHOICE DECORATORS AND GENERAL BUILDERS LTD is an liquidation private limited company with number 09369460. It was incorporated 9 years, 6 months, 8 days ago, on 30 December 2014. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2023

Action Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: 5 Hunters Mews Alexandra Road Aldershot GU11 1QN England

New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Gentian Hoxhaj

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Gentian Hoxhaj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Gentian Hoxhaj

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 217 Long Lane 217 Long Lane London N3 2RL United Kingdom

New address: 5 Hunters Mews Alexandra Road Aldershot GU11 1QN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-29

Old address: Capital Office Kemp House 152-160 London EC1V2NX

New address: 217 Long Lane 217 Long Lane London N3 2RL

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Incorporation company

Date: 30 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC MARKETS LTD

54-56 CAMDEN LOCK PLACE,LONDON,NW1 8AF

Number:02229070
Status:ACTIVE
Category:Private Limited Company

BEAR BROTHERS LIMITED

LANCASTER COURT,FAREHAM,PO15 5TU

Number:09478224
Status:ACTIVE
Category:Private Limited Company

CENTAFRAME PVCU SYSTEMS LTD

16 RHOSMAEN STREET,CARMARTHENSHIRE,SA19 6LU

Number:05236182
Status:ACTIVE
Category:Private Limited Company

H W SNAPE & SONS

HOCKLEY SOLE,FLOKESTONE,

Number:LP005064
Status:ACTIVE
Category:Limited Partnership

LAMPYRIS MEDIA LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:06918547
Status:ACTIVE
Category:Private Limited Company

MASHER PROPERTIES LTD

30 EAGLE AVENUE,ROMFORD,RM6 6NJ

Number:11255582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source