Advanced company searchLink opens in new window

CONCEPT PS LIMITED

Company number 06324234

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 10,000
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
08 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Graham John Whittingham on 25 July 2010
01 Aug 2010 CH01 Director's details changed for Mrs Helen Mansell Whittingham on 1 May 2010
29 May 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 25/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / helen stoddard / 25/07/2009 / Title was: , now: mrs; Surname was: stoddard, now: whittingham; HouseName/Number was: , now: levens; Street was: levens, now: 5 irlam road; Area was: 5 irlam road, now: ; Country was: , now: GB; Occupation was: assistant director of finance, now: director of business support
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 25/07/08; full list of members
25 Jul 2007 NEWINC Incorporation