COMPLETE PLEASURE BOATS LTD
Status | DISSOLVED |
Company No. | 07576446 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 10 months, 16 days |
SUMMARY
COMPLETE PLEASURE BOATS LTD is an dissolved private limited company with number 07576446. It was incorporated 13 years, 1 month, 6 days ago, on 24 March 2011 and it was dissolved 1 year, 10 months, 16 days ago, on 14 June 2022. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-24
Psc name: Mrs Jane Langley
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-24
Officer name: Mrs Jane Langley
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Notification of a person with significant control
Date: 29 Jan 2020
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Langley
Notification date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 29 Jan 2020
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-05
Psc name: Edward Langley
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Edward Langley
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
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: 07 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 26 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
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: 18 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Some Companies
BANK CHAMBERS,DARWEN,BB3 1BU
Number: | 10429344 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10466184 |
Status: | ACTIVE |
Category: | Private Limited Company |
1155 AVENUE OF THE AMERICAS, 4TH FLOOR,NEW YORK,10036
Number: | FC035939 |
Status: | ACTIVE |
Category: | Other company type |
FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB
Number: | 04502467 |
Status: | ACTIVE |
Category: | Private Limited Company |
NULINE LIMITED,PATNA,KA6 7JW
Number: | SC578056 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 11271732 |
Status: | ACTIVE |
Category: | Private Limited Company |