- Company Overview for COMPLETE HOUSE LIMITED (07297198)
- Filing history for COMPLETE HOUSE LIMITED (07297198)
- People for COMPLETE HOUSE LIMITED (07297198)
- More for COMPLETE HOUSE LIMITED (07297198)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | AR01 |
Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
22 Jul 2010 | AP01 | Appointment of Ian Leslie Lambert as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
13 Jul 2010 | AP03 | Appointment of Rebecca Emma Jane Mitchell as a secretary | |
13 Jul 2010 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 July 2010 | |
28 Jun 2010 | NEWINC |
Incorporation
|