Advanced company searchLink opens in new window

CONCEPT DESIGN TECHNOLOGY LIMITED

Company number 06628277

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
10 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 940
02 Jul 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
13 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
24 Jun 2010 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Graham John Halstead on 24 June 2010
03 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 June 2008
  • GBP 940
02 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Oct 2009 CH01 Director's details changed for Graham John Halstead on 21 October 2009
20 Jul 2009 363a Return made up to 24/06/09; full list of members
03 Sep 2008 88(2) Ad 18/08/08\gbp si 939@1=939\gbp ic 1/940\
01 Jul 2008 288b Appointment terminated secretary chettleburgh's secretarial LIMITED
24 Jun 2008 NEWINC Incorporation