- Company Overview for CONCEPT DESIGN SPECIALIST LTD (07032673)
- Filing history for CONCEPT DESIGN SPECIALIST LTD (07032673)
- People for CONCEPT DESIGN SPECIALIST LTD (07032673)
- More for CONCEPT DESIGN SPECIALIST LTD (07032673)
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 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2012 | DS01 | Application to strike the company off the register | |
24 Nov 2011 | AD01 | Registered office address changed from The Auction House Canal Road Taunton Somerset TA1 1PN on 24 November 2011 | |
20 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
25 Aug 2011 | AD01 | Registered office address changed from 131 Dunstone View Elburton Plymouth Devon PL9 8QJ England on 25 August 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Carla Neale as a director | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
17 Jan 2011 | AP01 | Appointment of Miss Carla Louise Neale as a director | |
15 Jan 2011 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
15 Jan 2011 | CH01 | Director's details changed for Mr Dominic Samuel Burn on 28 September 2010 | |
25 Nov 2010 | CERTNM |
Company name changed heatsafe uk LTD\certificate issued on 25/11/10
|
|
03 Nov 2010 | CONNOT | Change of name notice | |
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 30 November 2010 | |
28 Sep 2009 | NEWINC | Incorporation |