Advanced company searchLink opens in new window

CONCISION LIMITED

Company number 06954319

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
31 Dec 2014 AA Accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 300
22 Aug 2013 CH01 Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013
18 Jul 2013 AA Accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
21 Nov 2012 AA Accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
25 Oct 2011 AA Accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr James Martin Delaney on 7 July 2011
12 Jul 2011 CH01 Director's details changed for Redvers Paul Cunningham on 7 July 2011
12 Jul 2011 CH01 Director's details changed for Mr Ahmed Salim on 7 July 2011
12 Jul 2011 CH01 Director's details changed for Redvers Paul Cunningham on 7 July 2011
12 Jul 2011 CH01 Director's details changed for Mr Matthew Lawrence Amey on 3 August 2010
02 Mar 2011 AD01 Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011
18 Aug 2010 CH01 Director's details changed for Redvers Paul Cunningham on 7 July 2010
17 Aug 2010 AA Accounts made up to 31 March 2010
03 Aug 2010 AP01 Appointment of Matthew Lawrence Amey as a director
03 Aug 2010 TM01 Termination of appointment of Emmanuel Gilbert as a director
03 Aug 2010 TM02 Termination of appointment of Emmanuel Gilbert as a secretary
03 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
03 Aug 2010 CH03 Secretary's details changed for Mr Emmanuel James Gilbert on 7 July 2010