About

Registered Number: 07281328
Date of Incorporation: 11/06/2010 (13 years and 10 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Leigh Manor, Minsterley, Shrewsbury, SY5 0EX,

 

Having been setup in 2010, 17 Complete Ltd are based in Shrewsbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACEY, Annabel Margaret Eleanor 30 January 2018 - 1
DORAN, Nicholas John 21 March 2014 11 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 23 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 23 August 2018
PSC01 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
PSC01 - N/A 06 February 2018
AD01 - Change of registered office address 05 February 2018
AD01 - Change of registered office address 05 February 2018
PSC07 - N/A 02 February 2018
PSC01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
AR01 - Annual Return 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 05 July 2016
RT01 - Application for administrative restoration to the register 05 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 19 November 2015
AR01 - Annual Return 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 23 January 2015
MR01 - N/A 29 September 2014
MR01 - N/A 29 September 2014
MR04 - N/A 23 April 2014
MR01 - N/A 11 April 2014
MR01 - N/A 11 April 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AD01 - Change of registered office address 25 March 2014
MR01 - N/A 29 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 July 2013
SH01 - Return of Allotment of shares 22 May 2013
AP01 - Appointment of director 29 April 2013
AA01 - Change of accounting reference date 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 July 2011
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

A registered charge 19 September 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.