COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/11/2425 November 2024 | Completion of winding up |
15/02/2415 February 2024 | Order of court to wind up |
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/07/199 July 2019 | FIRST GAZETTE |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 5 WHERWELL DRIVE FLEET GU51 1AP UNITED KINGDOM |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCELEY |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 16 YORK PLACE SCARBOROUGH YO11 2NP ENGLAND |
02/07/182 July 2018 | DIRECTOR APPOINTED MR LUKE ALLEN PFISTER |
02/07/182 July 2018 | COMPANY NAME CHANGED COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/07/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER |
02/07/182 July 2018 | CESSATION OF PAUL SPENCELEY AS A PSC |
23/06/1823 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/185 June 2018 | FIRST GAZETTE |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SPENCELEY |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
10/07/1710 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091030680001 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM THE ANGEL INN NORTH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1DE |
30/08/1630 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 16 YORK PLACE SCARBOROUGH NORTH YORKSHIRE YO11 2NP ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091030680001 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
- 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