UKBizDB.co.uk

COMPLETE ACCOUNTING RESULTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Accounting Results Limited. The company was founded 10 years ago and was given the registration number 08836499. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COMPLETE ACCOUNTING RESULTS LIMITED
Company Number:08836499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 2014
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby House 12, Winckley Square, Preston, PR1 3JJ

Director10 May 2019Active
12-14a Bath Street, Hale, England, WA14 2EJ

Secretary21 December 2015Active
1st Floor, 213 Ashley Road, Hale, United Kingdom, WA15 9TB

Director23 July 2015Active
Regus Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Director08 January 2014Active
12-14a Bath Street, Hale, England, WA14 2EJ

Director19 October 2015Active
12-14a Bath Street, Hale, England, WA14 2EJ

Director06 July 2017Active
1st Floor, 213 Ashley Road, Hale, United Kingdom, WA15 9TB

Director15 May 2015Active

People with Significant Control

Mr Stuart John Walmsley
Notified on:10 May 2019
Status:Active
Date of birth:July 1953
Nationality:British
Address:Derby House 12, Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Ashley Vause
Notified on:06 July 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:12-14a Bath Street, Hale, England, WA14 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Alan Traynor
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:12-14a Bath Street, Hale, England, WA14 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-26Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2020-11-26Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Resolution

Resolution.

Download
2020-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Change account reference date company current extended.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.