Advanced company searchLink opens in new window

SENIOR CONCESSIONS LIMITED

Company number 06331141

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2014 DS01 Application to strike the company off the register
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 40,000
16 Jan 2013 AD01 Registered office address changed from 3-5 Alma Road, Headingley Leeds West Yorkshire LS6 2AH on 16 January 2013
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
29 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Peter Charles Simpson on 1 August 2010
29 Sep 2010 CH01 Director's details changed for David Martin Douce on 1 August 2010
29 Sep 2010 CH01 Director's details changed for Elizabeth Simpson on 1 August 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2009 363a Return made up to 01/08/09; full list of members
11 Sep 2009 288a Director appointed mr jason david madeley
29 May 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
22 Sep 2008 363a Return made up to 01/08/08; full list of members
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2008 88(2) Ad 15/02/08\gbp si 39999@1=39999\gbp ic 1/40000\
19 Nov 2007 CERTNM Company name changed later origin LIMITED\certificate issued on 19/11/07