COMPLETELY ENGINEERING LIMITED

Company Documents

DateDescription
12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2019:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1823 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/11/1616 November 2016 PREVSHO FROM 31/01/2017 TO 30/09/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093855860002

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093855860001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093855860001

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR JASON CARL PATTINSON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NIGEL PAUL DEDMAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JASON CARL PATTINSON

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information


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