About

Registered Number: 05663768
Date of Incorporation: 29/12/2005 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.