COMPLETE REGENERATION SERVICES LTD

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Completion of winding up

View Document

28/09/2328 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2318 July 2023 Order of court to wind up

View Document

02/05/232 May 2023 Notice of completion of voluntary arrangement

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Jack Peter Larner on 2021-06-30

View Document

28/10/2128 October 2021 Termination of appointment of Jack Peter Larner as a director on 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY MELANIE MORRIS

View Document

03/09/203 September 2020 CESSATION OF STEPHEN GERALD MORRIS AS A PSC

View Document

03/09/203 September 2020 CESSATION OF MELANIE MORRIS AS A PSC

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM BENKYHURST FARM BURLEYHURST LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7LP ENGLAND

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE MORRIS

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR RICHARD JAMES WATSON

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR THOMAS FLOYD POLLITT

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CD CAPITAL LTD

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GERALD MORRIS / 24/07/2020

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE MORRIS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 18 SIDMOUTH AVENUE FLIXTON MANCHESTER M41 8ST

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS MELANIE MORRIS

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MRS MELANIE MORRIS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 27 MANSFIELD ROAD URMSTON MANCHESTER M41 6HF

View Document

05/10/155 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 25 FERRY ROAD IRLAM MANCHESTER M44 6DW UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD MORRIS / 22/07/2011

View Document

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information