About

Registered Number: 02604703
Date of Incorporation: 24/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: Blair House, Market Place, New Buckenham, Norwich, Norfolk, NR16 2AN

 

Established in 1991, Concept Progressions Ltd are based in Norfolk, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Simpson, David for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David 01 July 1995 08 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
CS01 - N/A 08 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 May 2009
AAMD - Amended Accounts 16 February 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 06 May 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 04 April 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 11 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 15 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 05 July 1993
RESOLUTIONS - N/A 04 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 28 May 1992
287 - Change in situation or address of Registered Office 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.