Advanced company searchLink opens in new window

CONCEPT DESIGN SPECIALIST LTD

Company number 07032673

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 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
  • GBP 100
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2010-10-21
03 Nov 2010 CONNOT Change of name notice
06 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
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