Advanced company searchLink opens in new window

CONCORDE SIXTH CLERKENWELL LIMITED

Company number 04190904

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)
29 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
29 Oct 2009 4.68 Liquidators' statement of receipts and payments to 21 October 2009
29 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
25 Aug 2009 4.68 Liquidators' statement of receipts and payments to 20 August 2009
02 Sep 2008 287 Registered office changed on 02/09/2008 from 10 crown place london EC2A 4FT
30 Aug 2008 4.70 Declaration of solvency
30 Aug 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-21
30 Aug 2008 600 Appointment of a voluntary liquidator
24 Jul 2008 288b Appointment Terminated Director martin towns
24 Jul 2008 288b Appointment Terminated Director guy wilson
24 Jul 2008 288b Appointment Terminated Director nigel ashfield
12 Apr 2008 363a Return made up to 30/03/08; full list of members
28 Jan 2008 AA Full accounts made up to 5 April 2007
03 Jan 2008 288a New director appointed
12 Dec 2007 288b Director resigned
25 Jul 2007 288b Director resigned
25 May 2007 288c Director's particulars changed
10 Apr 2007 363a Return made up to 30/03/07; full list of members
23 Mar 2007 288a New director appointed
23 Mar 2007 288b Director resigned
04 Jan 2007 288a New secretary appointed
04 Jan 2007 288b Secretary resigned