About

Registered Number: 06390953
Date of Incorporation: 05/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 9 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moore, York, YO30 4XG

 

Komplete Glass Solutions Ltd was founded on 05 October 2007 and are based in York, it's status in the Companies House registry is set to "Dissolved". White, Tracey Samantha, White, Robert are listed as the directors of Komplete Glass Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Robert 26 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Tracey Samantha 26 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 08 January 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2016
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 10 December 2012
AD01 - Change of registered office address 08 November 2011
RESOLUTIONS - N/A 07 November 2011
4.20 - N/A 07 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 31 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
287 - Change in situation or address of Registered Office 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.