- Company Overview for S.J. CLARKE LIMITED (00732687)
- Filing history for S.J. CLARKE LIMITED (00732687)
- People for S.J. CLARKE LIMITED (00732687)
- Charges for S.J. CLARKE LIMITED (00732687)
- Insolvency for S.J. CLARKE LIMITED (00732687)
- More for S.J. CLARKE LIMITED (00732687)
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) |
---|---|---|---|
17 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2013 | 2.24B | Administrator's progress report to 31 March 2013 | |
17 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 4 April 2013 | |
14 Nov 2012 | 2.24B | Administrator's progress report to 9 October 2012 | |
28 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
11 Jun 2012 | 2.17B | Statement of administrator's proposal | |
11 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
16 Apr 2012 | AD01 | Registered office address changed from Unit 1-2 Laneside Metcalf Drive Accrington Lancashire BB5 5TU England on 16 April 2012 | |
16 Apr 2012 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
22 Sep 2011 | TM01 | Termination of appointment of Lynne Johnstone as a director on 22 September 2011 | |
30 Aug 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 August 2011 | |
31 May 2011 | AP01 | Appointment of Mrs Rachel Vickers as a director | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Oct 2010 | AD01 | Registered office address changed from Unit 3 Caxton Park Caxton Road Elms Farm Industrial Estate Bedford MK41 0TY on 5 October 2010 | |
01 Oct 2010 | AP01 | Appointment of Ms Lynne Johnstone as a director | |
01 Oct 2010 | AP01 | Appointment of Mr Anthony Alexander Stennett as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Rodney Willcox as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Simon Ludbrook as a director | |
30 Sep 2010 | TM02 | Termination of appointment of Simon Ludbrook as a secretary | |
16 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |