About

Registered Number: 03758226
Date of Incorporation: 23/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2015 (8 years and 6 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Complete Upholstery Ltd was registered on 23 April 1999 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Day, Kim Denise, Day, Frank John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Frank John 01 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Kim Denise 01 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
RESOLUTIONS - N/A 27 August 2010
RESOLUTIONS - N/A 27 August 2010
4.20 - N/A 27 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2010
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 14 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 28 January 2003
225 - Change of Accounting Reference Date 20 November 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
287 - Change in situation or address of Registered Office 21 December 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.