Advanced company searchLink opens in new window

COMPLETE OFFICE SYSTEMS LIMITED

Company number 02961226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 14 September 2020
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 September 2019
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
24 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2016 AD01 Registered office address changed from 13 Highams Business Park Blackhorse Lane London E17 6SH to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 October 2016
30 Sep 2016 4.20 Statement of affairs with form 4.19
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 CH01 Director's details changed for Alison Ruth Brooker on 22 May 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Alison Ruth Brooker on 11 June 2013
22 Aug 2013 CH01 Director's details changed for Neil Mynott on 11 June 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012