About

Registered Number: 01935718
Date of Incorporation: 02/08/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Fern Cottage, Stafford Avenue, Halifax, West Yorkshire, HX3 0BH

 

The Concepts Group of Companies Ltd was registered on 02 August 1985 and are based in Halifax, West Yorkshire, it's status in the Companies House registry is set to "Dissolved".

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 06 December 2016
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 26 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA01 - Change of accounting reference date 29 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 26 July 2002
363a - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 23 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 25 July 2000
363a - Annual Return 13 March 2000
AA - Annual Accounts 30 March 1999
363a - Annual Return 08 March 1999
AA - Annual Accounts 16 March 1998
363a - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 18 February 1998
AA - Annual Accounts 24 July 1997
363a - Annual Return 24 March 1997
AA - Annual Accounts 02 April 1996
363x - Annual Return 04 March 1996
363(353) - N/A 04 March 1996
AA - Annual Accounts 09 March 1995
363x - Annual Return 01 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
AA - Annual Accounts 14 March 1994
363x - Annual Return 14 March 1994
AA - Annual Accounts 16 June 1993
363x - Annual Return 08 March 1993
AA - Annual Accounts 01 April 1992
363x - Annual Return 10 March 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 06 March 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 09 May 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 20 September 1987
287 - Change in situation or address of Registered Office 12 November 1986
CERTNM - Change of name certificate 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.