Advanced company searchLink opens in new window

CONCEPTUAL ART AND ILLUSTRATION LIMITED

Company number 05600438

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
23 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Russell Pearman on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Dean Alexander Pearman on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Neill Jonathon Pearman on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Gail Heyes on 1 October 2009
13 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Nov 2008 363a Return made up to 21/10/08; full list of members