Advanced company searchLink opens in new window

CONCORD ICF LIMITED

Company number 07098207

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)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
16 Apr 2015 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 16 April 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
24 Mar 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Foframe House 35-37 Brent Street London NW4 2EF on 23 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Jonathan Daniel Walker on 7 December 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 CERTNM Company name changed corporate finance consultancy LTD\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
10 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
10 Dec 2009 TM01 Termination of appointment of Graeme Burnham as a director
10 Dec 2009 AP01 Appointment of Mr Jonathan Daniel Walker as a director
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted