Advanced company searchLink opens in new window

CONCEPT INTERIORS (ALFRETON) LTD

Company number 07837294

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
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
  • GBP 12
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12
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
  • GBP 12
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 12
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