Advanced company searchLink opens in new window

CONCISECOMPLIANCE LIMITED

Company number 05394858

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
12 Dec 2014 TM01 Termination of appointment of Elaine Mary Bond as a director on 30 September 2014
12 Dec 2014 AP01 Appointment of Mrs Elaine Mary Bond as a director on 6 April 2014
04 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Miss Tracey Martine Elliott on 4 March 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Tracey Martine Elliott on 15 March 2010
28 Apr 2010 CH01 Director's details changed for Paul Nicholas Bond on 15 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 16/03/09; full list of members
04 Jun 2009 190 Location of debenture register
04 Jun 2009 287 Registered office changed on 04/06/2009 from simpson burgess nash ground floor, maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP
04 Jun 2009 353 Location of register of members
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008