About

Registered Number: 03934961
Date of Incorporation: 28/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA

 

Based in Coventry, West Midlands, Complete Care (Warks) Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIE, Michael Patrick 11 February 2002 08 April 2011 1
MANGAT, Baupender Kaur 28 February 2000 19 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
MR04 - N/A 24 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 November 2018
PSC01 - N/A 20 November 2018
PSC01 - N/A 20 November 2018
PSC09 - N/A 20 November 2018
SH01 - Return of Allotment of shares 20 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 07 February 2006
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 04 February 2003
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
363s - Annual Return 17 May 2001
395 - Particulars of a mortgage or charge 13 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
225 - Change of Accounting Reference Date 24 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 February 2005 Fully Satisfied

N/A

Debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.