Advanced company searchLink opens in new window

CONSTANTINE CONCEPTS LTD

Company number 04291963

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 28 September 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 28 September 2015
27 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
13 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 CH03 Secretary's details changed for David Anthony Constantine on 13 October 2015
13 Oct 2015 CH01 Director's details changed for William Frederick Simpson on 13 October 2015
28 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AA01 Current accounting period shortened from 30 September 2015 to 29 September 2015
16 Jun 2015 AD01 Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 1110 Centre Park Square Warrington Cheshire WA1 1RU on 16 June 2015
04 Jun 2015 AD01 Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015
30 Apr 2015 AD01 Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 30 April 2015
14 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 CH01 Director's details changed for William Frederick Simpson on 14 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off