- Company Overview for COMPLETE FINANCE MANAGEMENT LIMITED (12050558)
- Filing history for COMPLETE FINANCE MANAGEMENT LIMITED (12050558)
- People for COMPLETE FINANCE MANAGEMENT LIMITED (12050558)
- More for COMPLETE FINANCE MANAGEMENT LIMITED (12050558)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
28 Dec 2021 | TM01 | Termination of appointment of Alan Dale as a director on 28 December 2021 | |
28 Dec 2021 | PSC07 | Cessation of Alan Dale as a person with significant control on 28 December 2021 | |
05 Jul 2021 | PSC01 | Notification of Michael Salkeld as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Michael Salkeld as a director on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Alan Dale on 25 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Alan Dale as a person with significant control on 10 October 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
14 Oct 2020 | TM01 | Termination of appointment of Michael Salkeld as a director on 14 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Michael Salkeld as a director on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Alan Dale as a person with significant control on 12 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Paul William Wright on 25 September 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Alan Dale on 25 September 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Paul William Wright as a person with significant control on 25 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR England to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 25 September 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR on 28 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Paul William Wright on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Alan Dale on 27 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
25 Apr 2020 | PSC01 | Notification of Paul Wright as a person with significant control on 25 April 2020 | |
25 Apr 2020 | AP01 | Appointment of Mr Paul William Wright as a director on 25 April 2020 | |
25 Apr 2020 | AD01 | Registered office address changed from 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR United Kingdom to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 April 2020 |