About

Registered Number: 04670475
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 4 Dowley Court, Titchfield, Fareham, Hampshire, PO14 4DT

 

The Complete People Package Ltd was registered on 19 February 2003 and are based in Fareham in Hampshire, it's status is listed as "Dissolved". There is one director listed as Cronin, John for the company. We don't currently know the number of employees at The Complete People Package Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRONIN, John 14 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 20 January 2010
SH01 - Return of Allotment of shares 22 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.