- Company Overview for CONCORDE BUSINESS FORMS LIMITED (01995278)
- Filing history for CONCORDE BUSINESS FORMS LIMITED (01995278)
- People for CONCORDE BUSINESS FORMS LIMITED (01995278)
- Charges for CONCORDE BUSINESS FORMS LIMITED (01995278)
- More for CONCORDE BUSINESS FORMS LIMITED (01995278)
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
|
|
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
|
|
16 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
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
|
|
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
|
|
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. |