- Company Overview for CONCEPT TECHNOLOGIES LIMITED (11502319)
- Filing history for CONCEPT TECHNOLOGIES LIMITED (11502319)
- People for CONCEPT TECHNOLOGIES LIMITED (11502319)
- Charges for CONCEPT TECHNOLOGIES LIMITED (11502319)
- Insolvency for CONCEPT TECHNOLOGIES LIMITED (11502319)
- More for CONCEPT TECHNOLOGIES LIMITED (11502319)
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) |
---|---|---|---|
13 Jun 2023 | AD01 | Registered office address changed from 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 13 June 2023 | |
13 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2023 | LIQ02 | Statement of affairs | |
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | PSC04 | Change of details for Mr John Micheal Yearn as a person with significant control on 29 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | TM01 | Termination of appointment of Alan Paul Glazer as a director on 8 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Alan Paul Glazer as a person with significant control on 8 March 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ England to 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD on 8 February 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
15 Apr 2021 | MR04 | Satisfaction of charge 115023190001 in full | |
04 Feb 2021 | MR01 | Registration of charge 115023190002, created on 21 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of John Micheal Yearn as a director on 28 January 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | SH08 | Change of share class name or designation | |
17 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
14 Aug 2020 | PSC01 | Notification of Alan Paul Glazer as a person with significant control on 21 January 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr John Micheal Yearn as a person with significant control on 21 January 2020 |