About

Registered Number: 06078537
Date of Incorporation: 01/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2014 (9 years and 5 months ago)
Registered Address: C/O, MARSHALL PETERS LIMITED, Heskin Hall Farm Wood Lane Heskin, Preston, PR7 5PA

 

Based in Preston, Complete Technology Solutions Ltd was registered on 01 February 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Complete Technology Solutions Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 August 2014
4.20 - N/A 10 September 2013
AD01 - Change of registered office address 03 September 2013
RESOLUTIONS - N/A 30 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2013
TM02 - Termination of appointment of secretary 15 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 January 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 09 December 2008
225 - Change of Accounting Reference Date 14 February 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
395 - Particulars of a mortgage or charge 20 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2012 Outstanding

N/A

Debenture 02 February 2010 Fully Satisfied

N/A

Debenture 11 January 2010 Outstanding

N/A

Debenture 12 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.