Complete Projects Cdm Ltd was registered on 28 June 2001, it's status at Companies House is "Dissolved". The business has 2 directors listed as Pickersgill, Rita, Pickersgill, Darren at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERSGILL, Darren | 28 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERSGILL, Rita | 28 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2019 | |
LIQ14 - N/A | 31 December 2018 | |
LIQ03 - N/A | 08 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2017 | |
4.40 - N/A | 05 April 2017 | |
AD01 - Change of registered office address | 16 November 2016 | |
RESOLUTIONS - N/A | 15 November 2016 | |
4.20 - N/A | 15 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 November 2016 | |
DISS16(SOAS) - N/A | 15 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
CH03 - Change of particulars for secretary | 18 June 2016 | |
CH01 - Change of particulars for director | 18 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 26 July 2013 | |
CH03 - Change of particulars for secretary | 26 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 26 July 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363s - Annual Return | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 05 July 2003 | |
AA - Annual Accounts | 01 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2002 | |
363s - Annual Return | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
288b - Notice of resignation of directors or secretaries | 07 July 2001 | |
288b - Notice of resignation of directors or secretaries | 07 July 2001 | |
287 - Change in situation or address of Registered Office | 07 July 2001 | |
NEWINC - New incorporation documents | 28 June 2001 |