- Company Overview for COMPLETE SOLUTION UK LIMITED (06873036)
- Filing history for COMPLETE SOLUTION UK LIMITED (06873036)
- People for COMPLETE SOLUTION UK LIMITED (06873036)
- Insolvency for COMPLETE SOLUTION UK LIMITED (06873036)
- More for COMPLETE SOLUTION UK LIMITED (06873036)
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) |
---|---|---|---|
20 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2016 | |
24 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2015 | |
25 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2014 | |
21 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2013 | |
21 Jan 2014 | LIQ MISC | Insolvency:form 4.46 - notice of vacation of office by voluntary liquidator - correct ceased to act date - 06/08/2013 | |
16 Aug 2013 | 4.46 | Notice of vacation of office of voluntary liquidator | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2013 | |
12 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom on 11 April 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of David Burroughs as a director | |
14 Jul 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr David Michael Burroughs on 15 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Richard Paul Harvey on 15 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Craig Stuart John Lister on 15 November 2010 | |
12 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr David Michael Burroughs on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Richard Paul Harvey on 8 April 2010 | |
08 Apr 2009 | NEWINC | Incorporation |