COMPLETE BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
29/04/2029 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/03/2019:LIQ. CASE NO.1

View Document

15/05/1815 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/03/2018:LIQ. CASE NO.1

View Document

25/05/1725 May 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 12/03/2017

View Document

02/11/162 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/11/162 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/11/162 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/06/163 June 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 12/03/2016

View Document

29/04/1529 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 42 BASTON ROAD HAYES BROMLEY KENT BR2 7BE ENGLAND

View Document

18/02/1518 February 2015 ORDER OF COURT TO WIND UP

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

17/01/1417 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHIPTON / 01/04/2011

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHIPTON

View Document

08/03/118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

21/01/0921 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 42 BASTON ROAD HAYES BROMLEY KENT BR2 7BE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED RUNSTART LTD CERTIFICATE ISSUED ON 13/06/05

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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