- Company Overview for CONCRUSH LIMITED (06007481)
- Filing history for CONCRUSH LIMITED (06007481)
- People for CONCRUSH LIMITED (06007481)
- Insolvency for CONCRUSH LIMITED (06007481)
- More for CONCRUSH LIMITED (06007481)
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) |
---|---|---|---|
17 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2013 | AD01 | Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Stourbridge West Midlands DY9 9JH on 8 January 2013 | |
03 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
30 Apr 2012 | AP03 | Appointment of Mary Dunseith as a secretary | |
03 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2012 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-04-02
|
|
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jun 2010 | AD01 | Registered office address changed from Bradford House Commercial Road Wolverhampton West Midlands WV1 3RQ on 2 June 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
14 Apr 2009 | 363a | Return made up to 23/11/08; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Nov 2008 | 288c | Director's change of particulars / mary dunseith / 25/11/2007 | |
19 Nov 2008 | 363a | Return made up to 23/11/07; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / mary dunseith / 25/11/2007 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 52 mucklow hill halesowen west midlands B62 8BL | |
14 Sep 2007 | 288c | Director's particulars changed | |
13 Aug 2007 | 288a | New director appointed | |
13 Aug 2007 | 88(2)R | Ad 02/08/07--------- £ si 120@1=120 £ ic 1/121 |