- Company Overview for CONCEPT HOUSING & SUPPORT LTD (06512924)
- Filing history for CONCEPT HOUSING & SUPPORT LTD (06512924)
- People for CONCEPT HOUSING & SUPPORT LTD (06512924)
- More for CONCEPT HOUSING & SUPPORT LTD (06512924)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
23 Feb 2012 | AP01 | Appointment of Leroy Morgan as a director on 1 February 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom on 23 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Anthony Johnathan Clavel Baker as a director on 1 February 2012 | |
20 Feb 2012 | TM02 | Termination of appointment of Devon Hollingshead as a secretary on 26 May 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from Skn House 54 Grove Lane Handsworth Birmingham B21 9EP United Kingdom on 10 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
14 Mar 2008 | 288a | Secretary appointed mr devon hollingshead | |
14 Mar 2008 | 288a | Director appointed mr anthony johnathan clavel baker | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from 54 west avenue birmingham B20 2LT uk | |
27 Feb 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
27 Feb 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
25 Feb 2008 | NEWINC | Incorporation |