About

Registered Number: 04242614
Date of Incorporation: 28/06/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: The Manor House, 26 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERSGILL, Darren 28 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PICKERSGILL, Rita 28 June 2001 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.