- Company Overview for CONCEPT CABINETS LTD (07649489)
- Filing history for CONCEPT CABINETS LTD (07649489)
- People for CONCEPT CABINETS LTD (07649489)
- Insolvency for CONCEPT CABINETS LTD (07649489)
- More for CONCEPT CABINETS LTD (07649489)
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 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2024 | |
05 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2023 | LIQ02 | Statement of affairs | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | AD01 | Registered office address changed from Unit 3, Spur Mill Greg Street Stockport Greater Manchester SK5 7NR England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 18 April 2023 | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Nov 2021 | AD02 | Register inspection address has been changed from Unit1 Weir Mill Chestergate Stockport Cheshire SK3 0AG United Kingdom to Unit 3 Spur Mill Greg Street Stockport Greater Manchester SK5 7NR | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2021 | AD01 | Registered office address changed from Unit 1, Weir Mill Chestergate Stockport Greater Manchester SK3 0AG England to Unit 3, Spur Mill Greg Street Stockport Greater Manchester SK5 7NR on 28 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
24 Mar 2019 | AD01 | Registered office address changed from C/O Kan & Co Accountants Dbh House 105 Boundary Street Liverpool L5 9YJ to Unit 1, Weir Mill Chestergate Stockport Greater Manchester SK3 0AG on 24 March 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Nov 2016 | CH01 | Director's details changed for Mr Kishore Kumar Kapoor on 5 November 2016 | |
05 Nov 2016 | CH01 | Director's details changed for Mr Kishore Kumar Kapoor on 5 November 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |