Advanced company searchLink opens in new window

COMPLETE MAILINGS LIMITED

Company number 06504346

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)
10 Feb 2025 600 Appointment of a voluntary liquidator
04 Feb 2025 LIQ10 Removal of liquidator by court order
29 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2024 LIQ02 Statement of affairs
02 Jul 2024 AD01 Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 July 2024
02 Jul 2024 600 Appointment of a voluntary liquidator
02 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-24
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
27 Feb 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Richard Dean Boon as a person with significant control on 26 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Richard Dean Boon on 26 January 2022
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
30 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 SH10 Particulars of variation of rights attached to shares
30 Sep 2020 SH08 Change of share class name or designation
30 Sep 2020 MA Memorandum and Articles of Association
19 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
09 Jul 2019 CH01 Director's details changed for Richard Dean Boon on 9 July 2019