- Company Overview for CONCEPT INNS LIMITED (03201998)
- Filing history for CONCEPT INNS LIMITED (03201998)
- People for CONCEPT INNS LIMITED (03201998)
- Charges for CONCEPT INNS LIMITED (03201998)
- Insolvency for CONCEPT INNS LIMITED (03201998)
- More for CONCEPT INNS LIMITED (03201998)
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) |
---|---|---|---|
12 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2019 | LIQ01 | Declaration of solvency | |
27 Nov 2018 | AD01 | Registered office address changed from 3 Hillgay Close Portishead Bristol BS20 8HX to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 27 November 2018 | |
22 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | PSC01 | Notification of Peter William Churchill as a person with significant control on 6 April 2016 | |
08 Oct 2018 | PSC01 | Notification of Richard Jeffery Churchill as a person with significant control on 6 April 2016 | |
08 Oct 2018 | PSC01 | Notification of Andrew James Churchill as a person with significant control on 6 April 2016 | |
08 Sep 2018 | MR04 | Satisfaction of charge 032019980002 in full | |
08 Sep 2018 | MR04 | Satisfaction of charge 032019980001 in full | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
04 Jan 2018 | CH03 | Secretary's details changed for Mr Andrew James Churchill on 4 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Peter William Churchill on 4 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Andrew James Churchill on 4 January 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from 56 Nore Road Portishead Bristol BS20 6JZ to 3 Hillgay Close Portishead Bristol BS20 8HX on 30 December 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-09-11
|