About

Registered Number: 02380660
Date of Incorporation: 08/05/1989 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (6 years and 6 months ago)
Registered Address: C/O Gains Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Established in 1989, Concept Furniture Contracts Ltd has its registered office in Selby Road, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ14 - N/A 05 July 2018
AD01 - Change of registered office address 11 October 2017
RESOLUTIONS - N/A 25 August 2017
LIQ02 - N/A 25 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2017
AD01 - Change of registered office address 20 July 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 29 April 2010
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 26 September 2001
363s - Annual Return 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 15 June 1999
287 - Change in situation or address of Registered Office 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
288c - Notice of change of directors or secretaries or in their particulars 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 08 May 1997
288 - N/A 03 August 1996
288 - N/A 03 August 1996
363s - Annual Return 22 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 29 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 15 April 1992
395 - Particulars of a mortgage or charge 13 January 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 05 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
363 - Annual Return 05 October 1990
288 - N/A 15 January 1990
CERTNM - Change of name certificate 29 November 1989
287 - Change in situation or address of Registered Office 26 October 1989
288 - N/A 26 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1989
288 - N/A 29 September 1989
288 - N/A 29 September 1989
287 - Change in situation or address of Registered Office 29 September 1989
NEWINC - New incorporation documents 08 May 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.