COMPLETE RENDERING SOLUTIONS LLP

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-03-29

View Document

11/12/2011 December 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/12/202 December 2020 Registered office address changed from , Ground Floor 14 Charnwood Office Village, Off North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom to Speedwell Millold Coach Road Tansley Matlock Derbyshire DE4 5FY on 2020-12-02

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM GROUND FLOOR 14 CHARNWOOD OFFICE VILLAGE OFF NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ UNITED KINGDOM

View Document

18/11/2018 November 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

17/11/2017 November 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/10/2020 October 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009601

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/204 May 2020 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

04/05/204 May 2020 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, LLP MEMBER HRB MIDLANDS LIMITED

View Document

04/05/204 May 2020 CESSATION OF HRB (MIDLANDS) LIMITED AS A PSC

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / HRB (MIDLANDS) LIMITED / 05/04/2020

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDSERVE LIMITED

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 7 WILLOW INDUSTRIAL PARK WILLOW ROAD, TRENT LANE CASTLE DONINGTON DERBYSHIRE DE74 2NP UNITED KINGDOM

View Document

04/05/204 May 2020 Registered office address changed from , Unit 7 Willow Industrial Park, Willow Road, Trent Lane, Castle Donington, Derbyshire, DE74 2NP, United Kingdom to Speedwell Millold Coach Road Tansley Matlock Derbyshire DE4 5FY on 2020-05-04

View Document

04/05/204 May 2020 CORPORATE LLP MEMBER APPOINTED RENDSERVE LIMITED

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

19/09/1719 September 2017 CESSATION OF BS RENDERING LIMITED AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, LLP MEMBER BS RENDERING LIMITED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

20/11/1520 November 2015 Registered office address changed from , the Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ to Speedwell Millold Coach Road Tansley Matlock Derbyshire DE4 5FY on 2015-11-20

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 09/09/15

View Document

04/08/154 August 2015 CORPORATE LLP MEMBER APPOINTED SB RENDERING LIMITED

View Document

31/07/1531 July 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

31/07/1531 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BS RENDERING LIMITED / 08/05/2015

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ROGER HUNT

View Document

23/09/1123 September 2011 ANNUAL RETURN MADE UP TO 09/09/11

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/10/104 October 2010 CORPORATE LLP MEMBER APPOINTED HRB MIDLANDS LIMITED

View Document

04/10/104 October 2010 ANNUAL RETURN MADE UP TO 09/09/10

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/07/106 July 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 CORPORATE LLP MEMBER APPOINTED BS RENDERING LIMITED

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, LLP MEMBER BRIAN SMYTH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, LLP MEMBER HAZEL TURNER

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER LEE HUNT / 25/09/2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

03/11/083 November 2008 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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