Advanced company searchLink opens in new window

CONCEPT AND SPACE LTD

Company number 08466472

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-06
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
  • GBP 120
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 120
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
  • GBP 100
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
  • GBP 100
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
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