- Company Overview for THE CONCORDE TRUST (06261561)
- Filing history for THE CONCORDE TRUST (06261561)
- People for THE CONCORDE TRUST (06261561)
- More for THE CONCORDE TRUST (06261561)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Jul 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from 65 Long Ashton Road Long Ashton Bristol BS41 9HW to Aerospace Bristol Hayes Way Patchway Bristol BS34 5BZ on 6 January 2021 | |
23 Dec 2020 | TM01 | Termination of appointment of Christopher James Ware as a director on 21 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Katherine Frances Anthony Wilkinson as a director on 21 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Katherine Frances Anthony Wilkinson as a secretary on 21 December 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
29 Dec 2019 | TM01 | Termination of appointment of David James Perry as a director on 16 December 2019 | |
02 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of Jonathan Charles Edwards as a director on 27 December 2018 | |
10 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
10 Dec 2016 | TM01 | Termination of appointment of David John Alway as a director on 9 December 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Douglas Bryan Berry as a director on 9 December 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Michael Littleton as a director on 9 December 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 May 2016 |