- Company Overview for CONCEPT NATIONAL SUPPLIES LTD (08614410)
- Filing history for CONCEPT NATIONAL SUPPLIES LTD (08614410)
- People for CONCEPT NATIONAL SUPPLIES LTD (08614410)
- More for CONCEPT NATIONAL SUPPLIES LTD (08614410)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Jun 2018 | TM01 | Termination of appointment of Andrew James Bennett as a director on 15 May 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Andrew James Bennett on 1 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Paul Price Stephens on 1 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Andrew James Bennett as a director on 1 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Martin Simmons as a director on 31 May 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AD01 | Registered office address changed from 18 the Rosary Holmer Green High Wycombe Bucks HP15 6UJ to Unit 4, Penn Street Works Penn Street Amersham Buckinghamshire HP7 0PX on 6 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Peter Price-Stephens as a director on 31 March 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Mr Martin Simmons on 1 August 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | TM01 | Termination of appointment of Denis Day as a director on 31 May 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Paul Price Stephens as a director on 1 June 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Denis Day as a director on 31 May 2014 | |
26 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
06 Nov 2013 | AP01 | Appointment of Mr Martin Simmons as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Denis Day as a director |