COMPLETE RESOURCES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Termination of appointment of Michele Barlow as a secretary on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Michele Barlow as a director on 2021-09-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/01/2122 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/02/2017 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/02/1916 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/03/182 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARLOW / 06/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BARLOW / 06/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 36 VICTORIA ROAD HALE ALTRINCHAM WA15 9AB

View Document

09/08/999 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 S386 DISP APP AUDS 05/07/96

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 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