- Company Overview for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
- Filing history for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
- People for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
- Charges for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
- Insolvency for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
- More for CONCEPT COMMUNICATIONS (DESIGN & PRINT) LIMITED (02056960)
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) |
---|---|---|---|
18 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2018 | AD01 | Registered office address changed from 44 Lambardes New Ash Green Longfield Kent DA3 8HX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 July 2018 | |
17 Jul 2018 | LIQ01 | Declaration of solvency | |
17 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
19 Dec 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
16 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Birgitte Vost on 1 January 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Raymond Bradley Vost on 1 January 2010 |