Based in Holborn, London, Concrete Post Ltd was registered on 11 June 2007, it has a status of "Dissolved". We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Christopher William | 11 June 2007 | 27 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 29 December 2009 | |
RESOLUTIONS - N/A | 15 December 2008 | |
4.20 - N/A | 15 December 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
NEWINC - New incorporation documents | 11 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2008 | Outstanding |
N/A |
Debenture | 13 August 2007 | Outstanding |
N/A |