- Company Overview for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
- Filing history for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
- People for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
- Charges for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
- Insolvency for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
- More for CONCEPT FURNITURE CONTRACTS LIMITED (02380660)
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) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA to C/O Gains Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 | |
25 Aug 2017 | LIQ02 | Statement of affairs | |
25 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AD01 | Registered office address changed from 43 Belvedere Court Alwoodley Leeds West Yorkshire LS17 8NF to 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 20 July 2017 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
01 Jul 2013 | CH01 | Director's details changed for Christopher David Metcalf on 30 May 2013 | |
01 Jul 2013 | CH03 | Secretary's details changed for Christopher David Metcalf on 30 May 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |