CONCEPT ELEVATORS (MIDLANDS) LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2024-01-01

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2023-01-01

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2022-01-01

View Document

12/01/1812 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008711

View Document

10/01/1810 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
HILLCAIRNE HOUSE ST. ANDREWS ROAD
DROITWICH
WORCESTERSHIRE
WR9 8DJ

View Document

11/01/1711 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM
CONCEPT HOUSE JEROME ROAD
NORTON CANES
CANNOCK
STAFFORDSHIRE
WS11 9UE

View Document

23/12/1523 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/12/1523 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1523 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HILL

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR STEVEN DAVIES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 COMPANY BUSINESS 31/12/2011

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVIES / 11/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HOWARD ROBERT WILLATS / 11/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: CONCEPT HOUSE, JEROME ROAD NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UE

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SUITE 4 WATLING CHAMBERS 214 WATLING STREET BRIDGTOWN CANNOCK WS11 3BD

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

17/08/0217 August 2002 � NC 1000/2000 01/07/02

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

17/08/0217 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: SUITES 1,3,4 WATLING CHAMBERS WATLING STREET, BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 3BD

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED CONCEPT ELEVATORS NORTHWEST LIMI TED CERTIFICATE ISSUED ON 30/05/02; RESOLUTION PASSED ON 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: G OFFICE CHANGED 01/08/99 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

11/05/9911 May 1999 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