COMPLETE FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02729039

Incorporation date

05/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1992)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon09/02/2012
Application to strike the company off the register
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon06/12/2011
Withdraw the company strike off application
dot icon28/11/2011
Application to strike the company off the register
dot icon01/11/2011
Termination of appointment of John Findlater as a director on 2011-10-31
dot icon22/08/2011
Resolutions
dot icon09/08/2011
Resolutions
dot icon07/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/03/2011
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon08/11/2010
Termination of appointment of Sean Taylor as a director
dot icon14/10/2010
Appointment of Mr Phillip Morris as a director
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Register inspection address has been changed
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/11/2009
Director's details changed for Mr Sean Michael Carr Taylor on 2009-11-17
dot icon22/11/2009
Director's details changed for Mr Robert Legge on 2009-11-17
dot icon22/11/2009
Director's details changed for Mr Kenton James Fine on 2009-11-17
dot icon22/11/2009
Director's details changed for John Findlater on 2009-11-17
dot icon22/11/2009
Director's details changed for Mr Stuart Lee Buswell on 2009-11-17
dot icon22/11/2009
Secretary's details changed for Mr Maurice Belcher on 2009-11-17
dot icon22/11/2009
Registered office address changed from Pfk Uk Llp the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2009-11-23
dot icon28/07/2009
Return made up to 14/06/09; full list of members
dot icon19/11/2008
Registered office changed on 20/11/2008 from regency house 33 wood street barnet herts EN5 4BE
dot icon19/11/2008
Director appointed stuart lee buswell
dot icon19/11/2008
Director appointed sean michael carr taylor
dot icon19/11/2008
Director appointed robert legge
dot icon18/11/2008
Secretary appointed maurice belcher
dot icon18/11/2008
Director appointed kenton james fine
dot icon17/11/2008
Appointment Terminated Director barbara day
dot icon17/11/2008
Appointment Terminated Secretary barbara day
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Full accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon03/01/2008
Full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 14/06/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon13/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon13/11/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2005-06-30
dot icon09/08/2005
Return made up to 14/06/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-06-30
dot icon19/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon28/06/2004
Return made up to 14/06/04; full list of members
dot icon28/06/2004
Secretary's particulars changed;director's particulars changed
dot icon19/04/2004
Full accounts made up to 2003-06-30
dot icon24/01/2004
Director resigned
dot icon05/07/2003
Return made up to 14/06/03; full list of members
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Full accounts made up to 2002-06-30
dot icon22/08/2002
Return made up to 14/06/02; full list of members
dot icon02/07/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon01/07/2002
Certificate of change of name
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon07/02/2002
Full accounts made up to 2001-11-30
dot icon30/09/2001
Full accounts made up to 2000-11-30
dot icon01/08/2001
Return made up to 14/06/01; full list of members
dot icon25/11/2000
Return made up to 14/06/00; full list of members; amend
dot icon03/09/2000
Return made up to 14/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-11-30
dot icon26/09/1999
Full accounts made up to 1998-11-30
dot icon05/08/1999
Return made up to 14/06/99; full list of members
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Return made up to 14/06/98; full list of members
dot icon03/08/1998
Full accounts made up to 1997-11-30
dot icon12/01/1998
New director appointed
dot icon15/07/1997
Return made up to 14/06/97; full list of members
dot icon14/07/1997
Full accounts made up to 1996-11-30
dot icon08/05/1997
Particulars of mortgage/charge
dot icon16/09/1996
Full accounts made up to 1995-11-30
dot icon21/08/1996
Return made up to 14/06/96; full list of members
dot icon07/08/1995
Return made up to 14/06/95; full list of members
dot icon10/07/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-11-30
dot icon12/06/1994
Return made up to 14/06/94; full list of members
dot icon29/09/1993
Particulars of contract relating to shares
dot icon29/09/1993
Ad 01/11/92--------- £ si 98@1
dot icon31/08/1993
Ad 01/11/92--------- £ si 98@1
dot icon30/06/1993
Return made up to 14/06/93; full list of members
dot icon08/03/1993
Accounting reference date notified as 30/11
dot icon22/10/1992
Particulars of mortgage/charge
dot icon09/08/1992
Director resigned;new director appointed
dot icon09/08/1992
Director resigned;new director appointed
dot icon09/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1992
Registered office changed on 10/08/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, Robert
Director
05/10/2008 - Present
14
Morris, Phillip
Director
30/09/2010 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/07/1992 - 05/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/07/1992 - 05/07/1992
16826
Buswell, Stuart Lee
Director
05/10/2008 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE FACILITIES SERVICES LIMITED

COMPLETE FACILITIES SERVICES LIMITED is an(a) Dissolved company incorporated on 05/07/1992 with the registered office located at Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE FACILITIES SERVICES LIMITED?

toggle

COMPLETE FACILITIES SERVICES LIMITED is currently Dissolved. It was registered on 05/07/1992 and dissolved on 04/06/2012.

Where is COMPLETE FACILITIES SERVICES LIMITED located?

toggle

COMPLETE FACILITIES SERVICES LIMITED is registered at Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6LG.

What does COMPLETE FACILITIES SERVICES LIMITED do?

toggle

COMPLETE FACILITIES SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for COMPLETE FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.