About

Registered Number: 06754371
Date of Incorporation: 20/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Complete Construction Property Services Ltd was founded on 20 November 2008 with its registered office in Nuneaton, Warwickshire, it has a status of "Dissolved". The business has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
DS01 - Striking off application by a company 21 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 06 March 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AA - Annual Accounts 23 February 2012
DISS16(SOAS) - N/A 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.