- Company Overview for CONCEPT CONTRACTORS LTD (09336482)
- Filing history for CONCEPT CONTRACTORS LTD (09336482)
- People for CONCEPT CONTRACTORS LTD (09336482)
- Insolvency for CONCEPT CONTRACTORS LTD (09336482)
- More for CONCEPT CONTRACTORS LTD (09336482)
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
|
|
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
|
|
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
|
|
02 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 2 December 2014 |