Advanced company searchLink opens in new window

CONCEPT & SERVICES LIMITED

Company number 05947111

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 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
  • GBP 2,500
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