About

Registered Number: 06420184
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 2 months ago)
Registered Address: Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ

 

Based in Bristol, Complete Building Service Ltd was setup in 2007. Complete Building Service Ltd does not have any directors listed at Companies House.

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 08 February 2018
LIQ14 - N/A 08 November 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2017
AD01 - Change of registered office address 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 26 November 2015
4.20 - N/A 26 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2015
CH01 - Change of particulars for director 19 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 07 July 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 22 August 2013
MR01 - N/A 22 June 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2014 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.