THE COMPLETE PEOPLE PACKAGE LIMITED
Status | DISSOLVED |
Company No. | 04670475 |
Category | Private Limited Company |
Incorporated | 19 Feb 2003 |
Age | 21 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 years, 20 days |
SUMMARY
THE COMPLETE PEOPLE PACKAGE LIMITED is an dissolved private limited company with number 04670475. It was incorporated 21 years, 3 months, 10 days ago, on 19 February 2003 and it was dissolved 9 years, 20 days ago, on 12 May 2015. The company address is 4 Dowley Court 4 Dowley Court, Fareham, PO14 4DT, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change person secretary company with change date
Date: 03 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mr John Cronon
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name date
Date: 22 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Cronon
Appointment date: 2011-12-14
Documents
Termination secretary company with name termination date
Date: 22 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Christopher Cronin
Termination date: 2011-12-14
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Denis Cronin
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Cronin
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Cronin
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Cronin
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Capital allotment shares
Date: 22 Dec 2009
Action Date: 02 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-02
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed dominic cronin
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon williams
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: unit 10 the challenge enterprise centre sharps close portsmouth PO3 5RJ
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LUPINCHARM PROPERTY MANAGEMENT LIMITED
29 THE SOUTHERNS,ELY,CB6 2PQ
Number: | 04239742 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS
Number: | 08399133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,BELFAST,BT1 5HH
Number: | NI026877 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY HOUSE,LISBURN,BT28 2GN
Number: | NI036956 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAMPAIGN TO PROTECT RURAL ENGLAND - WARWICKSHIRE
41A SMITH STREET,WARWICKSHIRE,CV34 4JA
Number: | 04279451 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
204, WINSFORD AVENUE,COVENTRY,CV5 9NB
Number: | 11727400 |
Status: | ACTIVE |
Category: | Private Limited Company |