Advanced company searchLink opens in new window

CONCEPT CONTRACTORS LTD

Company number 09336482

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 WU15 Notice of final account prior to dissolution
17 May 2019 WU07 Progress report in a winding up by the court
11 Jan 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 11 January 2018
10 Jan 2018 WU04 Appointment of a liquidator
04 Aug 2017 COCOMP Order of court to wind up
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AD01 Registered office address changed from First Floor Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF to 16 Old Bailey London EC4M 7EG on 10 February 2017
08 Feb 2017 TM01 Termination of appointment of Benjamin Alan Coggins as a director on 3 February 2017
08 Feb 2017 AP01 Appointment of Mr Paul Abercrombie as a director on 3 February 2017
13 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 November 2015
07 Dec 2016 TM01 Termination of appointment of Anthony Carl Arthur Hamilton as a director on 28 November 2016
29 Sep 2016 AD01 Registered office address changed from 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB to First Floor Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF on 29 September 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
02 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
07 Jan 2015 AP01 Appointment of Mr Anthony Carl Arthur Hamilton as a director on 7 January 2015
19 Dec 2014 AP01 Appointment of Mr Benjamin Alan Coggins as a director on 2 December 2014
03 Dec 2014 CERTNM Company name changed concept tractors LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
02 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 2 December 2014