- Company Overview for CONCRAD (BRIGHOUSE) LIMITED (00512679)
- Filing history for CONCRAD (BRIGHOUSE) LIMITED (00512679)
- People for CONCRAD (BRIGHOUSE) LIMITED (00512679)
- More for CONCRAD (BRIGHOUSE) LIMITED (00512679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2015 | DS01 | Application to strike the company off the register | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Jun 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 July 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
11 Nov 2008 | 288a | Director appointed james robert wyner | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Oct 2008 | 288b | Appointment terminated director derek nash | |
22 Oct 2008 | 288a | Director appointed amanda jane hucks | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 38 elm park court pinner harrow middx HA5 3LJ | |
08 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
08 Nov 2007 | 288c | Director's particulars changed |