CONCEPT CARD MFG LIMITED
Status | LIQUIDATION |
Company No. | 08702621 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPT CARD MFG LIMITED is an liquidation private limited company with number 08702621. It was incorporated 10 years, 8 months, 12 days ago, on 23 September 2013. The company address is 25 Marsh Road 25 Marsh Road, Crediton, EX17 1EU, Devon.
Company Fillings
Liquidation compulsory winding up order
Date: 20 Aug 2018
Category: Insolvency
Type: COCOMP
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087026210003
Charge creation date: 2018-02-06
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Geoffrey Richard Brown
Appointment date: 2016-08-12
Documents
Appoint person secretary company with name date
Date: 25 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-12
Officer name: Mr Paul Geoffrey Richard Brown
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-11
Officer name: James Michael Brown
Documents
Termination secretary company
Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 15 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087026210002
Charge creation date: 2015-06-15
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Geoffrey Richard Brown
Termination date: 2015-04-27
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-27
Officer name: Carol Anne Brown
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 087026210001
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Mr Stuart Ross
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Mr James Michael Brown
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 07622534 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/F, 19 GERRARD STREET,LONDON,W1D 6JG
Number: | 11934579 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ANTON ROAD,ANDOVER,SP10 2EN
Number: | 08042046 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTON PROPERTY DEVELOPMENTS LTD
UNIT 3, GATEWAY MEWS,BOUNDS GREEN,N11 2UT
Number: | 09686718 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MORELLO AVENUE,UXBRIDGE,UB8 3ES
Number: | 11503039 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 ORCHARD MILL,BOURNE END,SL8 5XP
Number: | 11477692 |
Status: | ACTIVE |
Category: | Private Limited Company |