- Company Overview for CONCORDE SERVICES LIMITED (06659412)
- Filing history for CONCORDE SERVICES LIMITED (06659412)
- People for CONCORDE SERVICES LIMITED (06659412)
- More for CONCORDE SERVICES LIMITED (06659412)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2014 | DS01 | Application to strike the company off the register | |
02 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Robert William Harrison on 16 May 2012 | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Layth Bunni as a director | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
29 Jul 2010 | TM02 | Termination of appointment of Daniel Brandlin as a secretary | |
29 Jul 2010 | TM01 | Termination of appointment of Daniel Brandlin as a director | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | CERTNM | Company name changed congrex uk LIMITED\certificate issued on 23/12/08 | |
20 Dec 2008 | CERTNM | Company name changed congrex LIMITED\certificate issued on 21/12/08 | |
11 Sep 2008 | 288a | Director appointed robert william harrison | |
02 Sep 2008 | 288a | Director and secretary appointed daniel rudolf brandlin | |
02 Sep 2008 | 288b | Appointment terminated secretary christopher andrew checkley | |
02 Sep 2008 | 288a | Director appointed layth bunni | |
02 Sep 2008 | 288b | Appointment terminated director simon philip harcourt armes | |
08 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 |