COMPLETE ELECTRICAL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
22/01/2222 January 2022 | Final Gazette dissolved following liquidation |
22/01/2222 January 2022 | Final Gazette dissolved following liquidation |
22/10/2122 October 2021 | Return of final meeting in a creditors' voluntary winding up |
26/06/2126 June 2021 | Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-26 |
15/06/2115 June 2021 | Liquidators' statement of receipts and payments to 2021-05-29 |
30/07/1930 July 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2019:LIQ. CASE NO.2 |
19/02/1919 February 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009561 |
10/12/1810 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/08/1814 August 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2018:LIQ. CASE NO.2 |
02/09/172 September 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
02/09/172 September 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/07/178 July 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE ONE 4 BRUNEL WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TX |
28/06/1728 June 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
27/01/1727 January 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016 |
21/12/1621 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068863330001 |
07/06/167 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015 |
20/05/1520 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
26/01/1526 January 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM CANTERBURY HOUSE BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB UNITED KINGDOM |
16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 23 April 2012 with full list of shareholders |
10/01/1310 January 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1130 November 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O H2O ACCOUNTING LIMITED GROUND FLOOR, 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM |
06/05/116 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 23/04/2010 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 8 SUFFOLK DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7DE |
14/05/1014 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
21/04/1021 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 166 STUBBINGTON LANE STUBBINGTON FAREHAM HAMPSHIRE PO142NE ENGLAND |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE ELECTRICAL PROJECTS LIMITED
- 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