CONCEPT CONSTRUCTION ESSEX LTD

Broom House 39-43 London Road Broom House 39-43 London Road, Benfleet, SS7 2QL, Essex
StatusDISSOLVED
Company No.06968055
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 10 months
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

CONCEPT CONSTRUCTION ESSEX LTD is an dissolved private limited company with number 06968055. It was incorporated 14 years, 10 months ago, on 21 July 2009 and it was dissolved 3 years, 6 months, 18 days ago, on 03 November 2020. The company address is Broom House 39-43 London Road Broom House 39-43 London Road, Benfleet, SS7 2QL, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Douglas Tilbrook

Change date: 2016-12-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Lee Tilbrook

Change date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Douglas Tilbrook

Change date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Jacqueline Lee Tilbrook

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Douglas Tilbrook

Appointment date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Mrs Jacqueline Lee Tilbrook

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 500 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: 160 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

126 DEVONSHIRE ROAD LIMITED

1 COURTHOPE VILLAS,LONDON,SW19 4EH

Number:09814237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVIS COFFER LYONS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:02133696
Status:ACTIVE
Category:Private Limited Company

EGOLD DESIGNS LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06033410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJ HEALTH AND CARE SERVICES LTD

21 CRYSTAL TERRACE,LONDON,SE19 3JT

Number:11760837
Status:ACTIVE
Category:Private Limited Company

KIOTECHAGIL LIMITED

UNIT 5,WORKSOP,S80 2RS

Number:06466216
Status:ACTIVE
Category:Private Limited Company

SAUNDERS BIRD LIMITED

6 LICHFIELD STREET,STAFFORDSHIRE,DE14 3RD

Number:01784249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source