- Company Overview for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
- Filing history for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
- People for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
- Charges for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
- Insolvency for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
- More for COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED (09103068)
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 Jul 2018 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 2 April 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 16 York Place Scarborough YO11 2NP England to 5 Wherwell Drive Fleet GU51 1AP on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Paul Spenceley as a person with significant control on 2 April 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Spenceley as a director on 2 April 2018 | |
23 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2017 | PSC01 | Notification of Paul Spenceley as a person with significant control on 1 August 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
10 Jul 2017 | MR04 | Satisfaction of charge 091030680001 in full | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
30 Aug 2016 | AD01 | Registered office address changed from The Angel Inn North Street Scarborough North Yorkshire YO11 1DE to 16 York Place Scarborough YO11 2NP on 30 August 2016 | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from 16 York Place Scarborough North Yorkshire YO11 2NP England to The Angel Inn North Street Scarborough North Yorkshire YO11 1DE on 13 August 2015 | |
27 Mar 2015 | MR01 | Registration of charge 091030680001, created on 26 March 2015 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|