- Company Overview for CONCEPT SIGNS LIMITED (14284881)
- Filing history for CONCEPT SIGNS LIMITED (14284881)
- People for CONCEPT SIGNS LIMITED (14284881)
- Charges for CONCEPT SIGNS LIMITED (14284881)
- Insolvency for CONCEPT SIGNS LIMITED (14284881)
- More for CONCEPT SIGNS LIMITED (14284881)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
16 May 2023 | AD01 | Registered office address changed from 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY United Kingdom to C/O Graywoods, 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 16 May 2023 | |
16 May 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | 600 | Appointment of a voluntary liquidator | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | TM01 | Termination of appointment of Sean David Morrough as a director on 10 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of David James Alexander Neale as a director on 10 March 2023 | |
16 Nov 2022 | MA | Memorandum and Articles of Association | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | MR01 | Registration of charge 142848810002, created on 31 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Sean David Morrough as a director on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of David James Alexander Neale as a director on 21 October 2022 | |
22 Aug 2022 | MR01 | Registration of charge 142848810001, created on 18 August 2022 | |
09 Aug 2022 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
09 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-09
|