- Company Overview for COMPLETE BATTERY SERVICES LTD (08171746)
- Filing history for COMPLETE BATTERY SERVICES LTD (08171746)
- People for COMPLETE BATTERY SERVICES LTD (08171746)
- Charges for COMPLETE BATTERY SERVICES LTD (08171746)
- Insolvency for COMPLETE BATTERY SERVICES LTD (08171746)
- More for COMPLETE BATTERY SERVICES LTD (08171746)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | L64.07 | Completion of winding up | |
02 Feb 2018 | AD01 | Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Union Street Oldham OL1 1TE on 2 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Tbd Accountants Limited as a secretary on 1 February 2018 | |
25 May 2017 | COCOMP | Order of court to wind up | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AP04 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 | |
21 Aug 2014 | AP04 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
22 Nov 2012 | CH01 | Director's details changed for Amanda Jane Terry on 7 November 2012 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | NEWINC | Incorporation |