About

Registered Number: 03723531
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Carlyle House 78 Chorley New, Road,, Bolton, BL1 4BY

 

Based in Bolton, Complete Office Printer Support Ltd was setup in 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Robertshaw, Jane Mary, Robertshaw, Samuel Andrew, Robertshaw, Clementine Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSHAW, Jane Mary 06 April 2010 - 1
ROBERTSHAW, Clementine Jane 20 February 2003 07 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSHAW, Samuel Andrew 01 March 1999 14 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
TM02 - Termination of appointment of secretary 15 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 03 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 21 March 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.