Advanced company searchLink opens in new window

COMPLETED BUSINESS LIMITED

Company number 12342732

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AD01 Registered office address changed from 128 Greencroft Penwortham Preston PR1 9LD United Kingdom to Office 15, 92-96 Hesketh Mount Lord Street Southport PR8 1JR on 12 December 2022
17 May 2022 AP01 Appointment of Mr Reece Thomas Fishwick as a director on 14 March 2022
26 Apr 2022 TM01 Termination of appointment of Brett Spencer as a director on 25 April 2022
26 Apr 2022 PSC07 Cessation of Brett Spencer as a person with significant control on 24 April 2022
18 Mar 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with updates
14 Mar 2022 PSC01 Notification of Brett Spencer as a person with significant control on 1 March 2022
14 Mar 2022 AP01 Appointment of Mr Brett Spencer as a director on 1 March 2022
14 Mar 2022 TM01 Termination of appointment of Reece Thomas Fishwick as a director on 1 March 2022
14 Mar 2022 PSC07 Cessation of Reece Thomas Fishwick as a person with significant control on 1 March 2022
01 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC01 Notification of Reece Fishwick as a person with significant control on 27 August 2020
03 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020
03 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 128 Greencroft Penwortham Preston PR1 9LD on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Reece Fishwick as a director on 27 August 2020
03 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 August 2020
03 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 1