Advanced company searchLink opens in new window

THE CONCORDE TRUST

Company number 06261561

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2022 DS01 Application to strike the company off the register
08 Jul 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 65 Long Ashton Road Long Ashton Bristol BS41 9HW to Aerospace Bristol Hayes Way Patchway Bristol BS34 5BZ on 6 January 2021
23 Dec 2020 TM01 Termination of appointment of Christopher James Ware as a director on 21 December 2020
23 Dec 2020 TM01 Termination of appointment of Katherine Frances Anthony Wilkinson as a director on 21 December 2020
23 Dec 2020 TM02 Termination of appointment of Katherine Frances Anthony Wilkinson as a secretary on 21 December 2020
01 Jun 2020 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 Dec 2019 TM01 Termination of appointment of David James Perry as a director on 16 December 2019
02 Jun 2019 AA Micro company accounts made up to 31 May 2019
02 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Jonathan Charles Edwards as a director on 27 December 2018
10 Jun 2018 AA Micro company accounts made up to 31 May 2018
10 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Dec 2016 TM01 Termination of appointment of David John Alway as a director on 9 December 2016
10 Dec 2016 TM01 Termination of appointment of Douglas Bryan Berry as a director on 9 December 2016
10 Dec 2016 TM01 Termination of appointment of Michael Littleton as a director on 9 December 2016
31 May 2016 AA Accounts for a dormant company made up to 31 May 2016