COMPLIMENTARY COLLECTIONS LIMITED: Filings
Overview
| Company Name | COMPLIMENTARY COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05907472 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMPLIMENTARY COLLECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed chilcons group LIMITED\certificate issued on 20/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Nisbet on Jul 21, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom to 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY on Jul 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY United Kingdom* on Aug 21, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of A R First Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS* on Jan 24, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for A R First Secretary Limited on Dec 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0