- Company Overview for CONSTANTINE CONCEPTS LTD (04291963)
- Filing history for CONSTANTINE CONCEPTS LTD (04291963)
- People for CONSTANTINE CONCEPTS LTD (04291963)
- Charges for CONSTANTINE CONCEPTS LTD (04291963)
- More for CONSTANTINE CONCEPTS LTD (04291963)
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
|
|
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
|
|
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 |