Advanced company searchLink opens in new window

COMPLETE FINISHING SYSTEMS LIMITED

Company number 10005103

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2021 PSC01 Notification of Michael Leslie Stanley as a person with significant control on 20 July 2021
26 Jul 2021 PSC01 Notification of Andrew John Howe as a person with significant control on 20 July 2021
26 Jul 2021 PSC01 Notification of Ian Francis as a person with significant control on 20 July 2021
26 Jul 2021 PSC07 Cessation of Surface Finishing Equipment Group Limited as a person with significant control on 20 July 2021
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
29 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Mar 2021 PSC05 Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 20 February 2020
15 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
20 Feb 2020 AD01 Registered office address changed from Shakespeare House Salop Street Bolton BL2 1DZ United Kingdom to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Apr 2019 TM01 Termination of appointment of Neil Walton as a director on 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Andrew John Howe on 10 May 2016
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Oct 2017 CH01 Director's details changed for Mr Michael Leslie Stanley on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Andrew John Howe on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Neil Walton on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Ian Francis on 16 October 2017
07 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
30 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13