This company is commonly known as 1st Call Lettings Limited. The company was founded 14 years ago and was given the registration number 07174139. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | 1ST CALL LETTINGS LIMITED |
---|---|---|
Company Number | : | 07174139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 New Church Street, Tetbury, United Kingdom, GL8 8DS | Director | 02 March 2010 | Active |
Miss Emma Charlotte Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | English |
Address | : | Hermes House, Fire Fly Avenue, Swindon, SN2 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Gazette | Gazette notice voluntary. | Download |
2020-03-06 | Dissolution | Dissolution application strike off company. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.