Advanced company searchLink opens in new window

COMPLETE HOUSING MANAGEMENT LIMITED

Company number 08493681

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
18 Dec 2014 AD01 Registered office address changed from Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to 37 Sun Street London EC2M 2PL on 18 December 2014
18 Dec 2014 4.20 Statement of affairs with form 4.19
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 AP01 Appointment of Mr Stephen Lloyd as a director on 10 May 2014
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England on 25 September 2013
17 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-17
  • GBP 100