Advanced company searchLink opens in new window

CONCEPT TILE DESIGN LIMITED

Company number 03041751

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.68 Liquidators' statement of receipts and payments to 12 December 2011
22 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
15 Dec 2010 4.20 Statement of affairs with form 4.19
29 Nov 2010 AD01 Registered office address changed from Unit 30 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9JX on 29 November 2010
06 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-06-06
  • GBP 1,000
06 Jan 2010 AD01 Registered office address changed from 9 Jefferson Way Thame Oxfordshire OX9 3SZ on 6 January 2010
21 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
29 May 2009 363a Return made up to 04/04/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
18 Sep 2008 288b Appointment Terminate, Director And Secretary David Charles Jenkins Logged Form
18 Sep 2008 288a Director and secretary appointed raymond martin koomen
18 Sep 2008 288a Secretary appointed susan joan koomen
21 Apr 2008 363a Return made up to 04/04/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
04 May 2007 363s Return made up to 04/04/07; full list of members
03 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
04 Jan 2007 MA Memorandum and Articles of Association
28 Dec 2006 CERTNM Company name changed concept decorum LIMITED\certificate issued on 28/12/06
18 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2006 363s Return made up to 04/04/06; full list of members
02 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
26 Aug 2005 288b Director resigned