COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved following liquidation |
03/06/253 June 2025 | Final Gazette dissolved following liquidation |
03/03/253 March 2025 | Return of final meeting in a creditors' voluntary winding up |
25/04/2425 April 2024 | Statement of affairs |
24/04/2424 April 2024 | Appointment of a voluntary liquidator |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Registered office address changed from Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-04-24 |
08/04/248 April 2024 | Notice of completion of voluntary arrangement |
26/02/2426 February 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-22 |
30/11/2330 November 2023 | Registered office address changed from Unit 6 Sycamore Ind Est Walkley Lane Heckmondwike West Yorkshire WF16 0NL England to Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL on 2023-11-30 |
02/10/232 October 2023 | Termination of appointment of Stephen Robert Chandler as a director on 2023-09-30 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
23/01/2323 January 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-22 |
19/05/2219 May 2022 | Notice to Registrar of companies voluntary arrangement taking effect |
19/05/2219 May 2022 | Insolvency court order |
29/04/2229 April 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-22 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/12/2020 |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COMPLETE GROUP (WEST YORKSHIRE) LTD |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
02/02/212 February 2021 | CESSATION OF PAUL GRAEME STOCKS AS A PSC |
02/02/212 February 2021 | CESSATION OF STEVEN CONRAD KEEBLE AS A PSC |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086044430005 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086044430004 |
08/01/208 January 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
16/12/1916 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086044430002 |
04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086044430003 |
19/11/1919 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086044430001 |
13/09/1913 September 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086044430002 |
16/01/1916 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | COMPANY NAME CHANGED COMPLETE STEERING LTD CERTIFICATE ISSUED ON 19/09/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
05/04/185 April 2018 | DIRECTOR APPOINTED MR JORDAN ROBERT PUGH |
05/04/185 April 2018 | DIRECTOR APPOINTED MR STEVEN CONRAD KEEBLE |
05/04/185 April 2018 | DIRECTOR APPOINTED MR STEPHEN ROBERT CHANDLER |
21/12/1721 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KEEBLE |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
23/05/1723 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086044430001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | DIRECTOR APPOINTED MR PAUL GRAEME STOCKS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BEVAN / 06/08/2015 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 6 SYCAMORE IND EST WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NL ENGLAND |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM THE DESIGN CENTRE HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8BE |
16/07/1516 July 2015 | 10/07/15 NO CHANGES |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | CURREXT FROM 31/07/2014 TO 30/09/2014 |
07/09/147 September 2014 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM C/O G BROADHEAD UNIT 14 SHARP STREET DEWSBURY WEST YORKSHIRE WF13 1QZ |
29/08/1429 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR ROBERT PAUL BEVAN |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLENTINE |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN POLLENTINE |
10/07/1310 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company