About

Registered Number: 05307465
Date of Incorporation: 08/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2018 (6 years ago)
Registered Address: CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Founded in 2004, Complete Electrical Contractor Services Ltd has its registered office in Leeds.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRKIN, Deborah 31 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2018
LIQ14 - N/A 27 February 2018
AD01 - Change of registered office address 26 January 2017
F10.2 - N/A 12 January 2017
RESOLUTIONS - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
4.20 - N/A 30 December 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 04 June 2015
AA01 - Change of accounting reference date 04 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 29 April 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 30 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 10 October 2005
287 - Change in situation or address of Registered Office 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.