CONCEPT TOOLING LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/02/2524 February 2025 Return of final meeting in a members' voluntary winding up

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

10/08/2310 August 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to 100 st James Road Northampton NN5 5LF on 2023-08-09

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-14 with updates

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALAN DORNEY / 15/06/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE DORNEY / 15/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN DORNEY / 15/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DORNEY / 15/06/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE DORNEY / 13/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALAN DORNEY / 13/06/2019

View Document

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DORNEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALAN DORNEY

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/06/1229 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK BANBURY OXFORDSHIRE OX15 6HW

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE DORNEY / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DORNEY / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN DORNEY / 01/10/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/06/0913 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/05/0131 May 2001 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