About

Registered Number: 05448536
Date of Incorporation: 10/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2017 (7 years and 4 months ago)
Registered Address: C/O F FASAN, 119 Sweet Briar Sweet Briar, Welwyn Garden City, AL7 3EB,

 

Founded in 2005, 1st Choice Recruitment & Training Ltd have registered office in Welwyn Garden City. We don't know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2017
L64.07 - Release of Official Receiver 15 September 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
COCOMP - Order to wind up 21 April 2017
1.4 - Notice of completion of voluntary arrangement 10 February 2017
AD01 - Change of registered office address 07 January 2017
AA - Annual Accounts 31 December 2016
1.1 - Report of meeting approving voluntary arrangement 02 August 2016
AR01 - Annual Return 08 June 2016
MR04 - N/A 18 May 2016
CH03 - Change of particulars for secretary 25 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 June 2015
AAMD - Amended Accounts 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 June 2014
MR01 - N/A 11 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 23 December 2013
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 September 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 18 September 2006
225 - Change of Accounting Reference Date 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
363s - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.