- Company Overview for CONCEPT & SERVICES LIMITED (05947111)
- Filing history for CONCEPT & SERVICES LIMITED (05947111)
- People for CONCEPT & SERVICES LIMITED (05947111)
- More for CONCEPT & SERVICES LIMITED (05947111)
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 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2012 | DS01 | Application to strike the company off the register | |
11 Jun 2012 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 11 June 2012 | |
06 Sep 2011 | AR01 |
Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
06 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 6 September 2011 | |
06 Sep 2011 | CH02 | Director's details changed for Global Hold Limited on 6 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Anker Studio Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 6 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
31 Aug 2010 | CH02 | Director's details changed for Global Hold Limited on 30 August 2010 | |
31 Aug 2010 | CH04 | Secretary's details changed for Oxden Limited on 30 August 2010 | |
10 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 10 May 2010 | |
14 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
10 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
12 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
01 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
04 Mar 2008 | 288c | Director's Change of Particulars / global hold LIMITED / 01/10/2007 / HouseName/Number was: , now: unit 1; Street was: 19 moulton park office village, now: 3 milebush road; Area was: scirocco close, now: ; Post Town was: northamptonshire, now: southsea; Region was: , now: hampshire; Post Code was: NN3 6AP, now: PO4 8NF; Country was: , now: england | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
01 Oct 2007 | AA | Accounts made up to 31 December 2006 |