CONCEPT REFINISHERS LIMITED

8th Floor Temple Point 8th Floor Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.08801533
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution27 Jan 2022
Years2 years, 4 months, 6 days

SUMMARY

CONCEPT REFINISHERS LIMITED is an dissolved private limited company with number 08801533. It was incorporated 10 years, 5 months, 29 days ago, on 04 December 2013 and it was dissolved 2 years, 4 months, 6 days ago, on 27 January 2022. The company address is 8th Floor Temple Point 8th Floor Temple Point, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 8th Floor Temple Point One Temple Row Birmingham B2 5LG

Old address: Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB

Change date: 2021-08-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 12 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2019

Action Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2018

Action Date: 12 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Unit 55 - 56 William Tolson Enterprise Park Tongue Avenue, Off Mill Lane Fazeley Tamworth Staffordshire B78 3QD

Change date: 2017-10-02

New address: Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Kenneth Smyth

Change date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA INSIGHT LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:07967553
Status:ACTIVE
Category:Private Limited Company

DRUID INN (N. WALES) LIMITED

C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:05644097
Status:LIQUIDATION
Category:Private Limited Company

FREELANCE EXECUTIVES LIMITED

INGLENOOK MAIN STREET,NORTHAMPTON,NN6 8BU

Number:07468640
Status:ACTIVE
Category:Private Limited Company

NOVEMBER AVIATION LIMITED

S1, 19 S1, 19 MARINE CRESCENT,GLASGOW,G51 1HD

Number:SC163274
Status:ACTIVE
Category:Private Limited Company

ONE FOUR FOUR KEBABS LTD

144 KINGSLAND HIGH STREET,LONDON,E8 2NS

Number:08587367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBICON CONSTRUCTION LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:03655845
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