COMPLETE SHOPFITTERS LTD

Company Documents

DateDescription
23/08/1923 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 8A BEECHWOOD CENTRE CHURCH STREET - WOODLESFORD LEEDS WEST YORKSHIRE LS26 8RE

View Document

29/10/1829 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1829 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/02/138 February 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 20/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED ROBERT CRAVEN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JOHN PETER DUGGAN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED CHRISTOPHER ALAN TEASDALE

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED ANN TEASDALE

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED TASS SHOPFITTING LTD CERTIFICATE ISSUED ON 12/11/10

View Document

27/10/1027 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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