Advanced company searchLink opens in new window

BINARY CONCEPTS LIMITED

Company number 04306514

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2012 DS01 Application to strike the company off the register
14 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Feb 2012 AD01 Registered office address changed from 24 Lakeside Approach Barkston Ash Tadcaster North Yorkshire LS24 9PH on 14 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Glenn Anthony Pugh on 30 January 2012
10 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Jan 2011 CH01 Director's details changed for Glenn Anthony Pugh on 17 January 2011
17 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Dec 2009 AD01 Registered office address changed from 37 Farrar Court the Old Schoolhouse Leeds West Yorkshire LS13 3SP on 14 December 2009
04 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Glenn Anthony Pugh on 2 October 2009
22 Oct 2009 CH01 Director's details changed for Glenn Anthony Pugh on 17 September 2002
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Jul 2009 288a Secretary appointed sarah jane street
30 Jul 2009 288b Appointment Terminated Secretary david pugh
30 Jul 2009 288b Appointment Terminated Director carol pugh
30 Jul 2009 287 Registered office changed on 30/07/2009 from 25 cedar street southport merseyside PR8 6NQ
19 Mar 2009 363a Return made up to 17/10/08; full list of members
23 Feb 2009 363a Return made up to 17/10/07; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
07 May 2008 287 Registered office changed on 07/05/2008 from 14 shakespeare house 37-39 shakespeare street southport merseyside PR8 5AB