Advanced company searchLink opens in new window

COMPLETE VALETING SERVICES LTD

Company number 06945685

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)
02 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
12 Oct 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1
12 Oct 2012 CH01 Director's details changed for Rachel Roberts on 26 June 2012
11 Sep 2012 AD01 Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 11 September 2012
01 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
18 Mar 2011 AR01 Annual return made up to 26 June 2010 with full list of shareholders
17 Mar 2011 RT01 Administrative restoration application
08 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 August 2010
09 Sep 2010 CH01 Director's details changed for Rachel Roberts on 1 August 2010
09 Sep 2010 AD01 Registered office address changed from , 30 Mill Street, Bedford, Bedfordshire, MK40 3HD on 9 September 2010
03 Jul 2009 288a Director appointed rachel roberts
30 Jun 2009 288b Appointment terminated director barbara kahan
26 Jun 2009 NEWINC Incorporation