- Company Overview for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
- Filing history for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
- People for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
- Charges for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
- Insolvency for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
- More for CONCEPT WEALTH MANAGEMENT LIMITED (06760395)
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) |
---|---|---|---|
09 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2015 | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2013 | |
18 Jun 2012 | AD01 | Registered office address changed from C/O Doyle Davies the Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG United Kingdom on 18 June 2012 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | AD01 | Registered office address changed from 16 Plas St. Pol De Leon Penarth Marina Penarth Vale of Glamorgan CF64 1TR Wales on 8 March 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 27 May 2011 | |
22 Dec 2010 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
27 Aug 2010 | AA | Total exemption small company accounts made up to 27 May 2010 | |
23 Jun 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 27 May 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from 14 Plas St. Pol De Leon Penarth Marina Penarth South Glamorgan CF64 1TR on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mrs Pauline Mavis Thomas on 1 October 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from Marine House 275 Cowbridge Road East Cardiff Wales CF5 1JB United Kingdom on 6 January 2010 | |
14 Dec 2009 | TM02 | Termination of appointment of Emma Rees as a secretary | |
14 Dec 2009 | TM01 | Termination of appointment of David Evans as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Stephen Boyd as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Mark Welsby as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Emma Rees as a director | |
04 Aug 2009 | 288a | Director appointed stephen boyd | |
14 Jul 2009 | 88(2) | Ad 01/02/09\gbp si 199@1=199\gbp ic 1/200\ |