- Company Overview for CONCEPT BUILDING AND RENOVATION LTD (SC370994)
- Filing history for CONCEPT BUILDING AND RENOVATION LTD (SC370994)
- People for CONCEPT BUILDING AND RENOVATION LTD (SC370994)
- More for CONCEPT BUILDING AND RENOVATION LTD (SC370994)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | TM01 | Termination of appointment of Patricia Prentice as a director on 19 November 2012 | |
20 Nov 2012 | AP01 | Appointment of Mr Kenneth Stoddart as a director on 1 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 16B Delta View Musselburgh East Lothian EH21 8HN United Kingdom on 25 October 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Charlene Stoddart as a secretary on 12 January 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Charlene Stoddart as a director on 12 January 2012 | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AP01 | Appointment of Miss Patricia Prentice as a director on 12 January 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
13 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
11 Jan 2010 | NEWINC |
Incorporation
|