About

Registered Number: 06066708
Date of Incorporation: 24/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: Compleat Interiors, 11 Market, Street, Hexham, Northumberland, NE46 3NS

 

Compleat Manufacturing Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 13 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 01 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 17 October 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.