Advanced company searchLink opens in new window

CLUB CONCORDE LIMITED

Company number 00759725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 14 July 2014
22 Jul 2013 AD01 Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013
22 Jul 2013 4.20 Statement of affairs with form 4.19
22 Jul 2013 600 Appointment of a voluntary liquidator
22 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
18 Feb 2013 AP01 Appointment of Mrs Humera Rashid as a director on 15 February 2013
18 Feb 2013 AD01 Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013
18 Feb 2013 TM02 Termination of appointment of Sonia Daggar as a secretary on 11 February 2013
18 Feb 2013 TM01 Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013
18 Feb 2013 TM01 Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Avtar Singh Lit as a director on 8 February 2013
21 Nov 2012 MISC Section 519
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mr Nirmal Sethi as a director on 7 August 2012
07 Aug 2012 AP01 Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012
21 Feb 2012 AA Full accounts made up to 31 December 2010
03 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009