Advanced company searchLink opens in new window

CONCORDIA CONSTRUCTION LTD

Company number 07258167

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 WU15 Notice of final account prior to dissolution
22 Oct 2019 WU07 Progress report in a winding up by the court
16 Nov 2018 WU07 Progress report in a winding up by the court
31 Oct 2018 WU07 Progress report in a winding up by the court
28 Feb 2018 WU14 Notice of removal of liquidator by court
27 Sep 2016 AD01 Registered office address changed from Unit 10 Stockwell Works Stephenson Way Crawley West Sussex RH10 1TN to Tavistock House South Tavistock Square London WC1H 9LG on 27 September 2016
22 Sep 2016 4.31 Appointment of a liquidator
05 Sep 2016 COCOMP Order of court to wind up
23 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 May 2013
18 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 May 2014
10 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
22 Jul 2015 AD01 Registered office address changed from Talbot House 204-226,Imperial Drive Harrow Middlesex HA2 7HH England to Unit 10 Stockwell Works Stephenson Way Crawley West Sussex RH10 1TN on 22 July 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AD01 Registered office address changed from Unit 10 Stockwell Works Stephenson Way Crawley West Sussex RH10 1TN on 18 June 2014
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Mar 2014 AAMD Amended accounts made up to 31 May 2012
20 Jan 2014 TM01 Termination of appointment of Dean Bowles as a director
20 Jan 2014 TM01 Termination of appointment of Adrian Lepper as a director
20 Jan 2014 TM01 Termination of appointment of Alexandru Traila as a director
24 Sep 2013 TM01 Termination of appointment of Ionut Mavriche as a director
14 Aug 2013 AD01 Registered office address changed from Mwb Executive Centre Westgate House West Gate London W5 1YY England on 14 August 2013