- Company Overview for CONCEPT TACTICAL LIMITED (08570471)
- Filing history for CONCEPT TACTICAL LIMITED (08570471)
- People for CONCEPT TACTICAL LIMITED (08570471)
- More for CONCEPT TACTICAL LIMITED (08570471)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Duncan William Thomas as a director on 5 June 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Duncan William Thomas as a director on 5 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
15 Jun 2018 | PSC01 | Notification of Duncan William Thomas as a person with significant control on 14 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr John Andrew Timmins on 14 June 2018 | |
09 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Roger Alan Quiney as a director on 18 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of Roger Alan Quiney as a secretary on 18 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from 8 Clifford Road Droitwich Worcestershire WR9 8UR United Kingdom to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 24 May 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
14 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
01 Oct 2015 | AP01 | Appointment of John Andrew Timmins as a director on 11 August 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 no member list
Statement of capital on 2015-07-08
|
|
17 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Jun 2013 | NEWINC |
Incorporation
|