Advanced company searchLink opens in new window

CONCORDE BUSINESS FORMS LIMITED

Company number 01995278

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
05 Aug 2016 AD01 Registered office address changed from Unit R Tyson Courtyard Weldon South Corby Northamptonshire NN18 8AZ to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 August 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,110
07 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 SH10 Particulars of variation of rights attached to shares
15 Apr 2015 SH08 Change of share class name or designation
15 Apr 2015 CC04 Statement of company's objects
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,110
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,110
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1,110
19 Jul 2011 AD01 Registered office address changed from 3 St James Road St James Industrial Estate Corby Northants NN18 8AL on 19 July 2011
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
12 Aug 2010 SH03 Purchase of own shares.
12 Aug 2010 SH03 Purchase of own shares.