About

Registered Number: 04169463
Date of Incorporation: 28/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: Flat 4 6 East Terrace, Budleigh Terrace, East Devon, EX9 6PQ,

 

Complete Care (2001) Ltd was registered on 28 February 2001 and has its registered office in Budleigh Terrace in East Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Lawrance, Michael, Lawrance, Patrick Francis for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRANCE, Patrick Francis 28 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRANCE, Michael 28 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DS01 - Striking off application by a company 09 April 2014
AD01 - Change of registered office address 03 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AD01 - Change of registered office address 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 March 2002
225 - Change of Accounting Reference Date 07 February 2002
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 28 March 2011 Outstanding

N/A

Legal mortgage 12 June 2001 Outstanding

N/A

Debenture 20 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.