COMPLETE REGENERATION SERVICES LTD
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/08/2427 August 2024 | Completion of winding up |
28/09/2328 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2318 July 2023 | Order of court to wind up |
02/05/232 May 2023 | Notice of completion of voluntary arrangement |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with updates |
11/02/2211 February 2022 | Previous accounting period extended from 2021-07-31 to 2022-01-31 |
13/01/2213 January 2022 | Director's details changed for Mr Jack Peter Larner on 2021-06-30 |
28/10/2128 October 2021 | Termination of appointment of Jack Peter Larner as a director on 2021-09-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
18/09/2018 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
15/09/2015 September 2020 | ARTICLES OF ASSOCIATION |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
03/09/203 September 2020 | APPOINTMENT TERMINATED, SECRETARY MELANIE MORRIS |
03/09/203 September 2020 | CESSATION OF STEPHEN GERALD MORRIS AS A PSC |
03/09/203 September 2020 | CESSATION OF MELANIE MORRIS AS A PSC |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM BENKYHURST FARM BURLEYHURST LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7LP ENGLAND |
03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MELANIE MORRIS |
03/09/203 September 2020 | DIRECTOR APPOINTED MR RICHARD JAMES WATSON |
03/09/203 September 2020 | DIRECTOR APPOINTED MR THOMAS FLOYD POLLITT |
03/09/203 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CD CAPITAL LTD |
03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GERALD MORRIS / 24/07/2020 |
04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE MORRIS |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 18 SIDMOUTH AVENUE FLIXTON MANCHESTER M41 8ST |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/03/1717 March 2017 | DIRECTOR APPOINTED MRS MELANIE MORRIS |
19/01/1719 January 2017 | SECRETARY APPOINTED MRS MELANIE MORRIS |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 27 MANSFIELD ROAD URMSTON MANCHESTER M41 6HF |
05/10/155 October 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/08/141 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/09/139 September 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/09/1211 September 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 25 FERRY ROAD IRLAM MANCHESTER M44 6DW UNITED KINGDOM |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD MORRIS / 22/07/2011 |
22/07/1122 July 2011 | 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 REGENERATION SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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