Complete Accounting Results Limited

DataGardener
dissolved

Complete Accounting Results Limited

08836499Private Limited With Share Capital

Derby House 12 Winckley Square, Preston, Lancashire, PR13JJ
Incorporated

08/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

69201

Risk

Company Overview

Registration, classification & business activity

Complete Accounting Results Limited (08836499) is a private limited with share capital incorporated on 08/01/2014 (12 years old) and registered in lancashire, PR13JJ. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Incorporated 08/01/2014
PR13JJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:24-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:26-11-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-04-2020
Resolution
Category:Resolution
Date:03-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2016
Legacy
Category:Miscellaneous
Date:04-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:08-01-2014

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date15/01/2019
Latest Accounts30/03/2018

Trading Addresses

Derby House, 12 Winckley Square, Preston, PR13JJRegistered

Contact

Derby House 12 Winckley Square, Preston, Lancashire, PR13JJ