CONCEPT REFINISHING 2 LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Final Gazette dissolved following liquidation

View Document

28/01/2228 January 2022 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 54-56 WILLIAM TOLSON ENT. PARK MILL LANE FAZELEY TAMWORTH B78 3QD ENGLAND

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109514500001

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED HEIDI WEBB

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MISS HEIDI WEBB

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 73 TRAFALGAR WAY LICHFIELD WS14 9FD ENGLAND

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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