Advanced company searchLink opens in new window

CLARK & STANDFIELD LIMITED

Company number 00455673

Filter by category

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)
21 Jul 2017 MR04 Satisfaction of charge 2 in full
31 Oct 2016 AD01 Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016
24 Oct 2016 AD01 Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Aug 2016 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 8 August 2016
26 Jul 2016 AA Micro company accounts made up to 31 March 2016
18 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,000
08 Aug 2015 AA Micro company accounts made up to 31 March 2015
02 Feb 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 February 2015
22 Aug 2014 AA Micro company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
03 Jan 2014 AP03 Appointment of Archibald Macvicar as a secretary
03 Jan 2014 TM01 Termination of appointment of Brian Mckinney as a director
03 Jan 2014 CH01 Director's details changed for Mr Archibald Mcvicar on 1 January 2014
03 Jan 2014 TM02 Termination of appointment of Brian Mckinney as a secretary
17 Oct 2013 AP01 Appointment of Mr Archibald Mcvicar as a director
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AD01 Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 20 December 2012
20 Dec 2012 AD01 Registered office address changed from 6 - 8 Underwood Street London N1 7JQ England on 20 December 2012
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off