Advanced company searchLink opens in new window

COMPLETE BATTERY SERVICES LTD

Company number 08171746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 L64.07 Completion of winding up
02 Feb 2018 AD01 Registered office address changed from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Union Street Oldham OL1 1TE on 2 February 2018
01 Feb 2018 TM02 Termination of appointment of Tbd Accountants Limited as a secretary on 1 February 2018
25 May 2017 COCOMP Order of court to wind up
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AP04 Appointment of Tbd Accountants Limited as a secretary on 1 October 2016
10 Oct 2016 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014
21 Aug 2014 AP04 Appointment of Tbd Associates Limited as a secretary on 21 August 2014
20 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
22 Nov 2012 CH01 Director's details changed for Amanda Jane Terry on 7 November 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 NEWINC Incorporation