About

Registered Number: 05361104
Date of Incorporation: 10/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2016 (7 years and 11 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Having been setup in 2005, Complete Building Materials Ltd have registered office in Cleckheaton, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Moody, Julie Ann, Wheadon, Christine Elaine are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEADON, Christine Elaine 10 February 2005 26 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Julie Ann 10 February 2005 26 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 April 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
AD01 - Change of registered office address 31 March 2015
2.34B - N/A 31 January 2013
2.24B - N/A 22 December 2011
2.31B - N/A 22 December 2011
AD01 - Change of registered office address 18 October 2011
2.23B - N/A 14 February 2011
2.17B - N/A 24 January 2011
2.12B - N/A 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 March 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
123 - Notice of increase in nominal capital 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 31 January 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 27 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2010 Outstanding

N/A

Fixed and floating charge 25 July 2005 Fully Satisfied

N/A

Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.