FIRST CHOICE CABLING LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Registered office address changed from 20a-30 Abington Street Northampton NN1 2AJ England to Langley House Park Road London N2 8EY on 2025-03-27 |
27/03/2527 March 2025 | Statement of affairs |
27/03/2527 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Alison Elizabeth Mills as a director on 2023-04-11 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Registered office address changed from 82 London Road Delapre Northampton Northamptonshire NN4 8AP England to 20a-30 Abington Street Northampton NN1 2AJ on 2023-02-06 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Registration of charge 041829220001, created on 2021-11-16 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
14/03/1914 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | COMPANY NAME CHANGED FIRST CHOICE CABLING LIMITED CERTIFICATE ISSUED ON 20/06/17 |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR ROBERT CHARLES MILLS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/12/1615 December 2016 | COMPANY NAME CHANGED THE DELAPRE GROUP LIMITED CERTIFICATE ISSUED ON 15/12/16 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 2 PAVILION COURT, 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON NN4 7SL |
01/04/161 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/06/155 June 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
02/05/142 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FREDERICK MILLS / 01/10/2009 |
27/05/1027 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MILLS / 01/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | APPOINTMENT TERMINATED SECRETARY GRAHAM MILLS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | LOCATION OF REGISTER OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | LOCATION OF REGISTER OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 20/03/04; NO CHANGE OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 2 PAVILLION COURT PAVILLION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NN4 7SG |
16/11/0216 November 2002 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 66 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH |
26/03/0226 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
03/05/013 May 2001 | COMPANY NAME CHANGED LINXMARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/05/01 |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | NEW SECRETARY APPOINTED |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
19/04/0119 April 2001 | SECRETARY RESIGNED |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST CHOICE CABLING LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company