Advanced company searchLink opens in new window

CONCEPT CABINETS LTD

Company number 07649489

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
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
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015