- Company Overview for COMPLETE FINANCIAL SERVICES (RUGBY) LTD (05693120)
- Filing history for COMPLETE FINANCIAL SERVICES (RUGBY) LTD (05693120)
- People for COMPLETE FINANCIAL SERVICES (RUGBY) LTD (05693120)
- Charges for COMPLETE FINANCIAL SERVICES (RUGBY) LTD (05693120)
- More for COMPLETE FINANCIAL SERVICES (RUGBY) LTD (05693120)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
24 Jun 2008 | 363s |
Return made up to 31/01/08; no change of members
|
|
12 May 2008 | 288a | Director and secretary appointed joanne louise budge | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 36-38 regent street rugby warks CV21 2PS | |
14 Apr 2008 | 288b | Appointment Terminated Director and Secretary ann pegler | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Aug 2007 | 288b | Director resigned | |
21 Mar 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
13 Mar 2007 | 363s | Return made up to 31/01/07; full list of members | |
27 Mar 2006 | 288b | Director resigned | |
27 Mar 2006 | 288b | Secretary resigned | |
08 Mar 2006 | 288a | New director appointed | |
08 Mar 2006 | 288a | New director appointed | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: 33-35 coton road nuneaton warwickshire CV11 5TP | |
14 Feb 2006 | 288a | New secretary appointed;new director appointed | |
31 Jan 2006 | NEWINC | Incorporation |