About

Registered Number: 04038469
Date of Incorporation: 21/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 1 month ago)
Registered Address: C/O, KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 2000, First Choice Commercials Ltd has its registered office in Manchester. We do not know the number of employees at this organisation. The companies director is listed as Wells, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Victoria 24 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
LIQ14 - N/A 28 February 2019
LIQ03 - N/A 06 June 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2017
AD01 - Change of registered office address 15 June 2016
AD01 - Change of registered office address 20 April 2016
RESOLUTIONS - N/A 06 April 2016
4.20 - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 26 September 2014
AD01 - Change of registered office address 22 July 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA01 - Change of accounting reference date 08 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 24 August 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 08 March 2006
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 04 August 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 17 May 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 14 May 2001
287 - Change in situation or address of Registered Office 14 September 2000
CERTNM - Change of name certificate 16 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.