Advanced company searchLink opens in new window

CONCOURSE ( THE YORKSHIRE CENTRE FOR EDUCATION AND PRACTICE IN ART ARCHITECTURE CONSTRUCTION PLANNING AND URBAN DESIGN ) LIMITED

Company number 03895732

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Sep 2018 AP01 Appointment of Mr Alan James Simson as a director on 13 September 2018
13 Sep 2018 TM01 Termination of appointment of John Victor Thorp as a director on 1 January 2016
13 Sep 2018 TM01 Termination of appointment of Alan James Simson as a director on 1 January 2016
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2018 AA Micro company accounts made up to 31 December 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Jul 2016 AR01 Annual return made up to 13 December 2015 no member list
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 13 December 2014 no member list
24 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 13 December 2013 no member list
26 Apr 2013 AR01 Annual return made up to 13 December 2012 no member list
26 Apr 2013 CH01 Director's details changed for Mr. Colin William Batty France on 26 April 2013