COMPLETE ELECTRICAL PROJECTS LIMITED

Company Documents

DateDescription
22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2019:LIQ. CASE NO.2

View Document

19/02/1919 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009561

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1814 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2018:LIQ. CASE NO.2

View Document

02/09/172 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/172 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/178 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE ONE 4 BRUNEL WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TX

View Document

28/06/1728 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

27/01/1727 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068863330001

View Document

07/06/167 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015

View Document

20/05/1520 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM CANTERBURY HOUSE BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB UNITED KINGDOM

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/01/1310 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 23/04/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 8 SUFFOLK DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7DE

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 166 STUBBINGTON LANE STUBBINGTON FAREHAM HAMPSHIRE PO142NE ENGLAND

View Document

23/04/0923 April 2009 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