Advanced company searchLink opens in new window

COMPLIMENTARY FINANCE LIMITED

Company number 05569106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
01 Apr 2015 AD01 Registered office address changed from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY to Pattisson House Addison Road Chesham Buckinghamshire HP5 2BD on 1 April 2015
15 Dec 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
20 Nov 2014 CERTNM Company name changed clarity debt management LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
21 Jul 2014 CH01 Director's details changed for Mr David Nisbet on 21 July 2014
21 Jul 2014 AD01 Registered office address changed from 53 Broad Street Copsham House Chesham Buckinghamshire HP5 3EA England to 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY on 21 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
30 Sep 2013 TM01 Termination of appointment of Jane Nisbet as a director
30 Sep 2013 AP01 Appointment of Mr David Nisbet as a director
30 Aug 2013 AD01 Registered office address changed from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY United Kingdom on 30 August 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 TM02 Termination of appointment of A R First Secretary Limited as a secretary
26 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for A R First Secretary Limited on 1 December 2009
14 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
03 Feb 2010 AD01 Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 3 February 2010
21 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
02 Apr 2009 AA Accounts for a dormant company made up to 30 September 2008