Advanced company searchLink opens in new window

CONCRUSH LIMITED

Company number 06007481

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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