Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Concept Design & Development LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02202084
Record last updated Saturday, April 25, 2015 4:37:19 PM UTC
Official Address Begbies Traynor 65 St Edmunds Church Street Salisbury Wiltshire Sp11ef Edmund And Milford, Salisbury St Edmund And Milford
There are 32 companies registered at this street
Locality Salisbury St Edmund And Milford
Region England
Postal Code SP11EF
Sector General construction & civil engineering

Charts

Visits

CONCEPT DESIGN & DEVELOPMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-112025-12025-32025-4012
Document Type Publication date Download link
Registry Jun 4, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 4, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 30, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 2, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 2, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 2, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 18, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 12, 2009 Liquidator's progress report 2202... Liquidator's progress report 2202...
Registry Jul 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 1, 2008 Liquidator's progress report 2202... Liquidator's progress report 2202...
Registry Oct 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 29, 2006 Administrator's progress report Administrator's progress report
Registry Dec 29, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Aug 23, 2006 Administrator's progress report Administrator's progress report
Registry Apr 6, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Mar 15, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 7, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Feb 27, 2006 Resignation of a director Resignation of a director
Registry Feb 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Aug 31, 2005 Resignation of one Plant Hirer & General Builder and one Director (a man) Resignation of one Plant Hirer & General Builder and one Director (a man)
Registry Jul 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2202... Declaration of satisfaction in full or in part of a mortgage or charge 2202...
Registry Jul 20, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Jun 6, 2005 Annual return Annual return
Registry May 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2004 Annual return Annual return
Financials Jul 14, 2004 Annual accounts Annual accounts
Financials May 22, 2003 Annual accounts 2202... Annual accounts 2202...
Registry Mar 28, 2003 Annual return Annual return
Financials May 5, 2002 Annual accounts Annual accounts
Registry Apr 25, 2002 Annual return Annual return
Financials May 3, 2001 Annual accounts Annual accounts
Registry Feb 7, 2001 Annual return Annual return
Financials May 3, 2000 Annual accounts Annual accounts
Registry Feb 2, 2000 Annual return Annual return
Registry Jun 16, 1999 Annual return 2202... Annual return 2202...
Financials May 4, 1999 Annual accounts Annual accounts
Registry Aug 21, 1998 Annual return Annual return
Financials Jul 25, 1998 Annual accounts Annual accounts
Registry Nov 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 3, 1997 Annual accounts Annual accounts
Registry Feb 25, 1997 Annual return Annual return
Financials Mar 4, 1996 Annual accounts Annual accounts
Registry Feb 29, 1996 Annual return Annual return
Registry Apr 27, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Jan 15, 1995 Annual return Annual return
Financials May 3, 1994 Annual accounts Annual accounts
Registry Mar 23, 1994 Annual return Annual return
Registry Oct 18, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials May 6, 1993 Annual accounts Annual accounts
Registry Jan 19, 1993 Annual return Annual return
Registry Mar 12, 1992 Annual return 2202... Annual return 2202...
Registry Sep 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 1991 Particulars of a mortgage or charge 2202... Particulars of a mortgage or charge 2202...
Financials Apr 4, 1991 Annual accounts Annual accounts
Registry Apr 3, 1991 Annual return Annual return
Registry Dec 31, 1990 Two appointments: 2 men Two appointments: 2 men
Financials Aug 23, 1990 Annual accounts Annual accounts
Registry Apr 26, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 15, 1990 Annual return Annual return
Registry Aug 16, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1988 Notice of accounting reference date Notice of accounting reference date
Registry Feb 10, 1988 Wd ad --------- Wd ad ---------
Registry Feb 10, 1988 Wd pd --------- Wd pd ---------
Registry Dec 11, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)