COMPLETE INSTALLATIONS (OXFORD) LIMITED

Lennox House Lennox House, Bath, BA1 1LB, Somerset, United Kingdom
StatusDISSOLVED
Company No.03975792
CategoryPrivate Limited Company
Incorporated18 Apr 2000
Age24 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 4 days

SUMMARY

COMPLETE INSTALLATIONS (OXFORD) LIMITED is an dissolved private limited company with number 03975792. It was incorporated 24 years, 1 month, 5 days ago, on 18 April 2000 and it was dissolved 3 years, 4 months, 4 days ago, on 19 January 2021. The company address is Lennox House Lennox House, Bath, BA1 1LB, Somerset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-20

Officer name: Valerie Jean Sewell

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Valerie Jean Sewell

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Kenneth Robert Sewell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB

Old address: 3 Northumberland Buildings Bath Somerset BA1 2JB

Change date: 2017-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Jean Sewell

Change date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Robert Sewell

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 29 Gay Street Bath Avon BA1 2NT

Change date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Valerie Jean Sewell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/04/00--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM SERV LTD

70 BEACONSFIELD AVENUE,PORTSMOUTH,PO6 2PT

Number:11895090
Status:ACTIVE
Category:Private Limited Company

CATTO ASSETS LIMITED

31 HOWCROFT CRESCENT,LONDON,N3 1PA

Number:11398497
Status:ACTIVE
Category:Private Limited Company

DCS CARPENTRY LIMITED

9 COURT ROAD,BOURNEMOUTH,BH9 3DL

Number:11908843
Status:ACTIVE
Category:Private Limited Company

DJW PACKAGING LIMITED

19 RAILWAY STREET,YORK,YO42 2QR

Number:10864822
Status:ACTIVE
Category:Private Limited Company

FARID PROPERTIES LIMITED

252 UXBRIDGE ROAD,RICKMANSWORTH,WD3 8EA

Number:06710243
Status:ACTIVE
Category:Private Limited Company

MACU SERVICES LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10516151
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