Founded in 2001, Complete Projects Cdm Ltd has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". Pickersgill, Rita, Pickersgill, Darren are listed as directors of the company. We don't currently know the number of employees at the business.
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 |