Advanced company searchLink opens in new window

COMPLETE FINANCE MANAGEMENT LIMITED

Company number 12050558

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
28 Dec 2021 TM01 Termination of appointment of Alan Dale as a director on 28 December 2021
28 Dec 2021 PSC07 Cessation of Alan Dale as a person with significant control on 28 December 2021
05 Jul 2021 PSC01 Notification of Michael Salkeld as a person with significant control on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Michael Salkeld as a director on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Alan Dale on 25 June 2021
30 Jun 2021 PSC04 Change of details for Mr Alan Dale as a person with significant control on 10 October 2020
29 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
14 Oct 2020 TM01 Termination of appointment of Michael Salkeld as a director on 14 October 2020
12 Oct 2020 AP01 Appointment of Mr Michael Salkeld as a director on 12 October 2020
12 Oct 2020 PSC04 Change of details for Mr Alan Dale as a person with significant control on 12 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Paul William Wright on 25 September 2020
09 Oct 2020 CH01 Director's details changed for Mr Alan Dale on 25 September 2020
09 Oct 2020 PSC04 Change of details for Mr Paul William Wright as a person with significant control on 25 September 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2020 AD01 Registered office address changed from 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR England to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 25 September 2020
28 Jul 2020 AD01 Registered office address changed from Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR on 28 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Paul William Wright on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Alan Dale on 27 July 2020
29 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
25 Apr 2020 PSC01 Notification of Paul Wright as a person with significant control on 25 April 2020
25 Apr 2020 AP01 Appointment of Mr Paul William Wright as a director on 25 April 2020
25 Apr 2020 AD01 Registered office address changed from 28 Ridge End Drive Seaton Delaval Whitley Bay NE25 0FR United Kingdom to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 April 2020