CONCEPT CARPETS & FLOORINGS LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014

View Document

08/07/148 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/06/1416 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/03/146 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/02/1414 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
CLIVE HOUSE, CLIVE STREET
BOLTON
LANCASHIRE
BL1 1ET

View Document

09/01/149 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONVILLE

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN CONVILLE / 01/10/2009

View Document

23/01/1023 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM:
UNITY HOUSE
CLIVE STREET
BOLTON
BL1 1ET

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
CLIVE HOUSE
CLIVE STREET
BOLTON
LANCASHIRE BL1 1ET

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM:
1ST FLOOR UNIT 5
CROSSFORD COURT
DANE ROAD SALE
CHESHIRE M33 7BZ

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM:
TRINITY HOUSE BREIGHTMET STREET
BOLTON
BL2 1BR

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company