About

Registered Number: 06066708
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Compleat Interiors, 11 Market, Street, Hexham, Northumberland, NE46 3NS

 

Founded in 2007, Compleat Manufacturing Ltd have registered office in Northumberland, it has a status of "Dissolved". This company does not have any directors listed. We do not know the number of employees at the company.

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.