- Company Overview for CONCEPT CARD MFG LIMITED (08702621)
- Filing history for CONCEPT CARD MFG LIMITED (08702621)
- People for CONCEPT CARD MFG LIMITED (08702621)
- Charges for CONCEPT CARD MFG LIMITED (08702621)
- Insolvency for CONCEPT CARD MFG LIMITED (08702621)
- More for CONCEPT CARD MFG LIMITED (08702621)
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) |
---|---|---|---|
10 Sep 2024 | L64.04 | Dissolution deferment | |
10 Sep 2024 | L64.07 | Completion of winding up | |
20 Aug 2018 | COCOMP | Order of court to wind up | |
08 Feb 2018 | MR01 | Registration of charge 087026210003, created on 6 February 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
26 Aug 2016 | AP01 | Appointment of Mr Paul Geoffrey Richard Brown as a director on 12 August 2016 | |
25 Aug 2016 | AP03 | Appointment of Mr Paul Geoffrey Richard Brown as a secretary on 12 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of James Michael Brown as a director on 11 August 2016 | |
23 Aug 2016 | TM02 | Termination of appointment of a secretary | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | MR01 | Registration of charge 087026210002, created on 15 June 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Paul Geoffrey Richard Brown as a director on 27 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Carol Anne Brown as a director on 27 April 2015 | |
03 Dec 2014 | MR01 | Registration of charge 087026210001, created on 1 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
05 Nov 2014 | AP01 | Appointment of Mr Stuart Ross as a director on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr James Michael Brown as a director on 5 November 2014 | |
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|