- Company Overview for CONCORD FILING PRODUCTS LIMITED (07121839)
- Filing history for CONCORD FILING PRODUCTS LIMITED (07121839)
- People for CONCORD FILING PRODUCTS LIMITED (07121839)
- Charges for CONCORD FILING PRODUCTS LIMITED (07121839)
- Insolvency for CONCORD FILING PRODUCTS LIMITED (07121839)
- More for CONCORD FILING PRODUCTS LIMITED (07121839)
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) |
---|---|---|---|
05 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
27 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
19 Jan 2015 | 2.24B | Administrator's progress report to 22 December 2014 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jul 2014 | 2.24B | Administrator's progress report to 19 June 2014 | |
10 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
04 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
16 Jan 2014 | 2.17B | Statement of administrator's proposal | |
07 Jan 2014 | AD01 | Registered office address changed from Unit 1 Stretton Way Huyton Business Park Liverpool L36 6JF United Kingdom on 7 January 2014 | |
03 Jan 2014 | 2.12B | Appointment of an administrator | |
18 Sep 2013 | TM02 | Termination of appointment of David Mills as a secretary | |
03 Jul 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
24 Jun 2013 | TM01 | Termination of appointment of Graham Huddleston as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Graham Huddleston as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Paul Anthony Shawcross as a director | |
16 Mar 2013 | TM01 | Termination of appointment of Roger Hawes as a director | |
14 Jan 2013 | AR01 |
Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
|
|
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |