Advanced company searchLink opens in new window

CONCRETE POST LIMITED

Company number 06274981

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)
28 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
28 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 7 June 2016
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 7 December 2015
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 7 June 2015
13 Apr 2015 4.68 Liquidators' statement of receipts and payments to 7 December 2014
12 Aug 2014 4.68 Liquidators' statement of receipts and payments to 7 June 2014
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 7 December 2013
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2013
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 7 December 2012
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
23 Dec 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2011
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 7 June 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 7 December 2010
04 Aug 2010 4.68 Liquidators' statement of receipts and payments to 7 June 2010
29 Dec 2009 4.68 Liquidators' statement of receipts and payments to 7 December 2009
15 Dec 2008 4.20 Statement of affairs with form 4.19
15 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Dec 2008 600 Appointment of a voluntary liquidator
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Nov 2008 288a Secretary appointed mr david gwynne cox
28 Nov 2008 288b Appointment terminated secretary christopher gilbert
25 Nov 2008 287 Registered office changed on 25/11/2008 from 34-35 dean street london W1D 4PR
06 Nov 2008 288b Appointment terminated director terence bettles