THE COMPLETE COMPANY (OFFSHORE) LIMITED

4th Floor Bristol & West House 4th Floor Bristol & West House, Bournemouth, BH1 1BN, Dorset, United Kingdom
StatusDISSOLVED
Company No.04283639
CategoryPrivate Limited Company
Incorporated07 Sep 2001
Age22 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 5 months, 20 days

SUMMARY

THE COMPLETE COMPANY (OFFSHORE) LIMITED is an dissolved private limited company with number 04283639. It was incorporated 22 years, 9 months, 27 days ago, on 07 September 2001 and it was dissolved 11 years, 5 months, 20 days ago, on 15 January 2013. The company address is 4th Floor Bristol & West House 4th Floor Bristol & West House, Bournemouth, BH1 1BN, Dorset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-08-15

Officer name: Sovereign Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-15

Officer name: Sovereign Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillipa Ruth Sharland

Documents

View document PDF

Change corporate director company with change date

Date: 02 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Sovereign Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 05/07/04 from: n r sharland & co 1ST floor offices 288 hale lane edgware middlesex HA8 8NP

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTINI LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11869733
Status:ACTIVE
Category:Private Limited Company

J T A GROUNDWORKS LIMITED

83 WHITE HORSE WAY,DEVIZES,SN10 2JR

Number:08149958
Status:ACTIVE
Category:Private Limited Company

MURPHY DEVELOPMENTS LIMITED

27 SANSOME WALK,WORCESTER,WR1 1NU

Number:01362054
Status:ACTIVE
Category:Private Limited Company

NJW ENGINEERING LTD

BEGBIES TRAYNOR SUITE 9, RIVER COURT,DUNDEE,DD1 3JT

Number:SC296437
Status:LIQUIDATION
Category:Private Limited Company

P J M SCOTT LTD

76 BAYHAM ROAD,SEVENOAKS,TN13 3XD

Number:11847733
Status:ACTIVE
Category:Private Limited Company

SVEA DISTRIBUTION LTD

225 GRANTON ROAD,EDINBURGH,EH5 1HD

Number:SC365037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source