- Company Overview for CONCEPT INTERIORS (ALFRETON) LTD (07837294)
- Filing history for CONCEPT INTERIORS (ALFRETON) LTD (07837294)
- People for CONCEPT INTERIORS (ALFRETON) LTD (07837294)
- Insolvency for CONCEPT INTERIORS (ALFRETON) LTD (07837294)
- More for CONCEPT INTERIORS (ALFRETON) LTD (07837294)
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) |
---|---|---|---|
23 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2016 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
11 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
31 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
30 Nov 2011 | AP01 | Appointment of Mr Andrew John Scott as a director | |
08 Nov 2011 | AD01 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 8 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Cosec Limited as a director | |
07 Nov 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
07 Nov 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
07 Nov 2011 | NEWINC | Incorporation |