Advanced company searchLink opens in new window

CONCINNO LIMITED

Company number 05029668

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 60
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Oct 2013 CH01 Director's details changed for Mr Nigel Gary Coombs on 23 October 2013
24 Oct 2013 CH01 Director's details changed for Sharon Johnson on 23 October 2013
24 Oct 2013 CH01 Director's details changed for Grahame Colin Johnson on 23 October 2013
24 Oct 2013 CH03 Secretary's details changed for Sharon Johnson on 23 October 2013
01 Oct 2013 AD01 Registered office address changed from 15a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ United Kingdom on 1 October 2013
26 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mr Nigel Gary Coombs as a director
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from 15a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ United Kingdom on 25 February 2011
25 Feb 2011 AD01 Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 25 February 2011
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders