Complete Sand Supplies Ltd was registered on 29 December 2005 and are based in Maidenhead, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Ovenell, Lee Charles, Ovenell, Dennis Raymond, Ovenell, Patricia Ann for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OVENELL, Lee Charles | 29 December 2005 | - | 1 |
OVENELL, Dennis Raymond | 29 December 2005 | 17 July 2009 | 1 |
OVENELL, Patricia Ann | 01 January 2007 | 01 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 October 2018 | |
DS01 - Striking off application by a company | 08 October 2018 | |
AA - Annual Accounts | 10 July 2018 | |
AA01 - Change of accounting reference date | 10 July 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AD01 - Change of registered office address | 02 March 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AR01 - Annual Return | 08 March 2012 | |
CH01 - Change of particulars for director | 23 December 2011 | |
SH01 - Return of Allotment of shares | 23 December 2011 | |
AA - Annual Accounts | 20 December 2011 | |
TM02 - Termination of appointment of secretary | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 27 December 2007 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
CERTNM - Change of name certificate | 02 April 2007 | |
363a - Annual Return | 28 February 2007 | |
NEWINC - New incorporation documents | 29 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 19 November 2012 | Outstanding |
N/A |