This company is commonly known as First Choice Transport Limited. The company was founded 13 years ago and was given the registration number 07352403. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 49410 - Freight transport by road.
Name | : | FIRST CHOICE TRANSPORT LIMITED |
---|---|---|
Company Number | : | 07352403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 2010 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257b Croydon Road, Beckenham, Kent, BR3 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT | Director | 20 August 2010 | Active |
Mr Gregory Ronald Roff | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Feering Hill, Colchester, England, CO5 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.