-
CONCEPT INTERIORS (ALFRETON) LTD - The Kitchen Co, 159 Mansefield Road, Alfreton, Derbyshire, United Kingdom
Company Information
- Company registration number
- 07837294
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Kitchen Co
- 159 Mansefield Road
- Alfreton
- Derbyshire
- DE55 7JQ The Kitchen Co, 159 Mansefield Road, Alfreton, Derbyshire, DE55 7JQ UK
Management
- Managing Directors
- SCOTT, Andrew John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-07
- Dissolved on
- 2017-04-23
- SIC/NACE
- 43390
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2014-04-30
- Last Return Made Up To:
- 2012-11-07
-
CONCEPT INTERIORS (ALFRETON) LTD Company Description
- CONCEPT INTERIORS (ALFRETON) LTD is a ltd registered in United Kingdom with the Company reg no 07837294. Its current trading status is "closed". It was registered 2011-11-07. It has declared SIC or NACE codes as "43390". It has 1 director The latest annual return was filed up to 2012-11-07.It can be contacted at The Kitchen Co .
Get CONCEPT INTERIORS (ALFRETON) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Concept Interiors (Alfreton) Ltd - The Kitchen Co, 159 Mansefield Road, Alfreton, Derbyshire, United Kingdom
Did you know? kompany provides original and official company documents for CONCEPT INTERIORS (ALFRETON) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-liquidation (2017-04-23) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2017-01-23) - 4.72
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-16) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-appointment-of-liquidator (2015-11-30) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-11-25) - 4.20
-
resolution (2015-11-25) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2015-05-06) - DISS40
-
gazette-notice-compulsory (2015-05-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-12-31) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-11-30) - SH01
-
appoint-person-director-company-with-name (2011-11-30) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-11-08) - AD01
-
termination-director-company-with-name (2011-11-07) - TM01
-
termination-secretary-company-with-name (2011-11-07) - TM02
-
incorporation-company (2011-11-07) - NEWINC