FIRST CHOICE MOTORS (RUGBY) LIMITED

Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, England
StatusDISSOLVED
Company No.06830291
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 27 days

SUMMARY

FIRST CHOICE MOTORS (RUGBY) LIMITED is an dissolved private limited company with number 06830291. It was incorporated 15 years, 3 months, 19 days ago, on 25 February 2009 and it was dissolved 4 years, 6 months, 27 days ago, on 19 November 2019. The company address is Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 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: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

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

Gazette filings brought up to date

Date: 04 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: Chestnut Field House Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England

Change date: 2016-06-02

New address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: Chestnut Field House Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD

Old address: Broadwood 24 Regent Place Rugby Warwickshire CV21 2PN

Change date: 2016-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Divyan Panchal

Change date: 2010-02-26

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCI MEDIA LTD

VICTORIA HOUSE THE MOOR,KENT,TN18 4NR

Number:09916300
Status:ACTIVE
Category:Private Limited Company

CUISINE CORNER LTD

FLAT 1A , 106,MANCHESTER,M14 5QJ

Number:11003746
Status:ACTIVE
Category:Private Limited Company

D.L. TELECOMMUNICATIONS LTD.

200 DRAKE STREET,LANCASHIRE,OL16 1PJ

Number:03459553
Status:ACTIVE
Category:Private Limited Company

DOITY ENGINEERING LIMITED

RUGBY ROAD INDUSTRIAL ESTATE,ROCHDALE,,OL12 0EP

Number:00565907
Status:ACTIVE
Category:Private Limited Company

EURO RELIEF

162-164 HIGH STREET OFFICE 6,BIRMINGHAM,B12 0LD

Number:11345666
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE ORGASMIC CIDER CO. LTD

WEST LODGE, RAINBOW STREET,HEREFORDSHIRE,HR6 8DQ

Number:04441074
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