Advanced company searchLink opens in new window

COMPLETE SOLUTION UK LIMITED

Company number 06873036

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3
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