About

Registered Number: 05272566
Date of Incorporation: 28/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 6 months ago)
Registered Address: 212 Shefford Road, Clifton, Bedfordshire, SG17 5QS

 

Established in 2004, Concept Paving Ltd are based in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". Andrews, Rachel Anne, Andrews, Alan Charles Edwin, Nicholas, Andrew Colin are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Alan Charles Edwin 28 October 2004 - 1
NICHOLAS, Andrew Colin 28 October 2004 29 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Rachel Anne 29 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 22 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 07 November 2005
CERTNM - Change of name certificate 15 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.