CONCEPT DESIGN CONSTRUCT LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1712 January 2017 APPLICATION FOR STRIKING-OFF

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

12/06/1612 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
17 TOWERFIELD ROAD
SHOEBURYNESS
SOUTHEND-ON-SEA
SS3 9QL

View Document

19/07/1519 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
1 ROYAL TERRACE
SOUTHEND-ON-SEA,
ESSEX,
SS1 1EA

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUAN YUSEF / 11/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE PALMER / 11/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALLUM NADALE FAWKES / 11/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAKELING / 11/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 DIRECTOR APPOINTED MR RICHARD WAKELING

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAKELING

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED RICHARD WAKELING

View Document

25/10/1325 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 172

View Document

22/07/1322 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MICHAEL LAWRENCE PALMER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DUAN YUSEF

View Document

06/07/116 July 2011 03/06/11 STATEMENT OF CAPITAL GBP 99

View Document

06/07/116 July 2011 DIRECTOR APPOINTED ANDREW CALLUM NADALE FAWKES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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