- Company Overview for CONCEPT AND SPACE LTD (08466472)
- Filing history for CONCEPT AND SPACE LTD (08466472)
- People for CONCEPT AND SPACE LTD (08466472)
- Charges for CONCEPT AND SPACE LTD (08466472)
- Insolvency for CONCEPT AND SPACE LTD (08466472)
- More for CONCEPT AND SPACE LTD (08466472)
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) |
---|---|---|---|
06 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2017 | |
01 Mar 2016 | AD01 | Registered office address changed from 4 Berking Avenue Leeds LS9 9LF to Philmore & Co Unit 11 Dale Street Mills Huddersfield HD3 4TG on 1 March 2016 | |
23 Feb 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD01 | Registered office address changed from Main Workshop 4 Berking Avenue Leeds LS9 9LF England on 24 April 2014 | |
01 Apr 2014 | MR01 | Registration of charge 084664720001 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Gary Simpson on 31 December 2013 | |
17 Jan 2014 | TM01 | Termination of appointment of John Robinson as a director | |
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
17 Jan 2014 | AP03 | Appointment of Mrs Ruth Holroyd as a secretary | |
17 Jan 2014 | AP01 | Appointment of Mr Lee Richard Holroyd as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Gary Simpson as a director | |
16 Jan 2014 | AD01 | Registered office address changed from 36 Lucy Hall Drive Baildon Shipley West Yorks BD17 5BH United Kingdom on 16 January 2014 | |
04 Dec 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |