- Company Overview for KONCEPT CONSTRUCTION LIMITED (08858452)
- Filing history for KONCEPT CONSTRUCTION LIMITED (08858452)
- People for KONCEPT CONSTRUCTION LIMITED (08858452)
- Charges for KONCEPT CONSTRUCTION LIMITED (08858452)
- Insolvency for KONCEPT CONSTRUCTION LIMITED (08858452)
- More for KONCEPT CONSTRUCTION LIMITED (08858452)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
21 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
22 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AD01 | Registered office address changed from 27 Powers Hall End Witham CM8 2HE to Three Brindley Place Birmingham B1 2JB on 3 March 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Jan 2015 | TM01 | Termination of appointment of Jason Hirrell as a director on 9 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Cheryl Jones as a director on 7 January 2015 | |
12 Sep 2014 | MR01 | Registration of charge 088584520001, created on 2 September 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|