About

Registered Number: 05121437
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ

 

Founded in 2004, Complete Climate Solutions Ltd are based in Coldharbour Lane in Bristol. We don't know the number of employees at the business. Daley, Shelagh, Daley, Shelagh, Abrahams, Rochelle Natasha, Brain, Richard Allan Kenneth, Eccles, Adrian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Shelagh 29 April 2010 - 1
ABRAHAMS, Rochelle Natasha 06 May 2004 29 October 2007 1
BRAIN, Richard Allan Kenneth 06 May 2004 31 January 2005 1
ECCLES, Adrian 01 July 2007 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Shelagh 06 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
LIQ03 - N/A 13 July 2017
AD01 - Change of registered office address 14 December 2016
4.68 - Liquidator's statement of receipts and payments 21 June 2016
AD01 - Change of registered office address 23 April 2015
RESOLUTIONS - N/A 22 April 2015
4.20 - N/A 22 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 20 December 2009
395 - Particulars of a mortgage or charge 22 July 2009
363a - Annual Return 08 May 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 13 July 2007
RESOLUTIONS - N/A 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 March 2006
225 - Change of Accounting Reference Date 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
363s - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.