CONCEPT TO COMPLETION (YORK) LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1515 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
15 REIGHTON AVENUE
RAWCLIFFE
YORK
YO30 5QS

View Document

12/11/1312 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/11/1312 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEE

View Document

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BEE / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TAYLOR / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM RANDLES / 01/10/2009

View Document

08/12/098 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 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