FIRST CHOICE RECRUITMENT LIMITED

56 Clarendon Road, Watford, WD17 1DA, Hertfordshire, England
StatusDISSOLVED
Company No.03789401
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 18 days

SUMMARY

FIRST CHOICE RECRUITMENT LIMITED is an dissolved private limited company with number 03789401. It was incorporated 24 years, 10 months, 21 days ago, on 14 June 1999 and it was dissolved 9 months, 18 days ago, on 18 July 2023. The company address is 56 Clarendon Road, Watford, WD17 1DA, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm John Mcginley

Termination date: 2023-06-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Ian David Savage

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donnacha Sean Holly

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Grant Henderson

Change date: 2021-06-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH19

Capital : 200.00 GBP

Date: 2021-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/18

Documents

View document PDF

Legacy

Date: 09 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mcginley Cep Ltd

Change date: 2020-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Colin David Robson

Termination date: 2021-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037894010005

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Ricky Colin David Robson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr James Grant Henderson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037894010007

Charge creation date: 2019-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037894010006

Charge creation date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Legacy

Date: 16 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-07-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Jan 2019

Action Date: 25 Feb 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-02-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Jan 2019

Action Date: 14 Jun 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037894010005

Charge creation date: 2018-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-09

Charge number: 037894010004

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donnacha Sean Holly

Appointment date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: , 403 Tower Bridge Business Centre 46 - 48 East Smithfield, London, E1W 1AW, England

New address: 56 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-05

Psc name: Mcginley Cep Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Karen Smith

Cessation date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Colm John Mcginley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Louise Karen Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-05

Officer name: Louise Karen Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 14 Jun 1999

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 1999-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: 56 Clarendon Road Watford Hertfordshire WD17 1DA

Old address: , 04G the Office Village, Romford Road, London, E15 4EA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-24

New address: 56 Clarendon Road Watford Hertfordshire WD17 1DA

Old address: , 409 Channelsea House, Canning Road, London, E15 3nd

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Capital

Type: SH19

Date: 2014-10-24

Capital : 200.00 GBP

Documents

View document PDF

Legacy

Date: 24 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/14

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 24 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-26

Capital : 200.00 GBP

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 24 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Louise Smith

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Smith

Change date: 2012-10-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Martin Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 20 Aug 2010

Category: Capital

Type: SH01

Capital : 232.55 GBP

Date: 2010-08-20

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jul 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Smith

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Campbell

Change date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Smith

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ANTONY SIMPSON DELIVERIES LIMITED

94 MONMOUTH DRIVE,LEICESTER,LE2 9RL

Number:11454478
Status:ACTIVE
Category:Private Limited Company

BIGBOY CONSULTING LIMITED

4 THE LINKS,BILLERICAY,CM12 0EX

Number:04854201
Status:ACTIVE
Category:Private Limited Company

HAMILTON ROBERTSON INSURANCE BROKERS LIMITED

2 CATHERINE STREET,GLASGOW,G66 1LJ

Number:SC076608
Status:ACTIVE
Category:Private Limited Company

KEYWISE PROPERTY INVESTMENTS LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:03214124
Status:ACTIVE
Category:Private Limited Company

LEADERBOARD GOLF COURSES (OXFORDSHIRE) LIMITED

LEADERBOARD HOUSE,TADLEY,RG26 5RT

Number:04476056
Status:ACTIVE
Category:Private Limited Company

PARAGLIDE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08205603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source