• UK
  • 1ST CHOICE FLOORING AND BLINDS LIMITED - Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, United Kingdom

Company Information

Company registration number
06551156
Company Status
LIVE
Country
United Kingdom
Registered Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL UK

Management

Managing Directors
LASKEY, Timothy
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-04-01
Age Of Company
2008-04-01 16 years
SIC/NACE
43330

Ownership

Beneficial Owners
Mr Timothy Laskey
Mr Timothy Laskey

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-04-30
Last Return Made Up To:
2012-04-01
Annual Return
Due Date: 2018-04-15
Last Date: 2017-04-01

1ST CHOICE FLOORING AND BLINDS LIMITED Company Description

1ST CHOICE FLOORING AND BLINDS LIMITED is a ltd registered in United Kingdom with the Company reg no 06551156. Its current trading status is "live". It was registered 2008-04-01. It has declared SIC or NACE codes as "43330". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-01.It can be contacted at Satago Cottage .
More information

Get 1ST CHOICE FLOORING AND BLINDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 1St Choice Flooring And Blinds Limited - Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, United Kingdom

2008-04-01 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for 1ST CHOICE FLOORING AND BLINDS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-30) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-09-03) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-01) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-07-03) - 600

    Add to Cart
     
  • resolution (2018-07-03) - RESOLUTIONS

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-05-12) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-04-03) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-11) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-30) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-04-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-12-10) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2014-12-10) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-04-19) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-05-17) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-05-17) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2010-02-06) - AA

    Add to Cart
     
  • legacy (2009-04-30) - 363a

    Add to Cart
     
  • incorporation-company (2008-04-01) - NEWINC

    Add to Cart
     

expand_less