- Company Overview for CLARK SCIENTIFIC LIMITED (01114684)
- Filing history for CLARK SCIENTIFIC LIMITED (01114684)
- People for CLARK SCIENTIFIC LIMITED (01114684)
- Registers for CLARK SCIENTIFIC LIMITED (01114684)
- More for CLARK SCIENTIFIC LIMITED (01114684)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
04 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Mhp Industries Ltd Coronation Road Cressex Business Park High Wycombe Bucks HP12 3RP England to The Tall House 29a West St Marlow Bucks SL7 2LS on 15 June 2017 | |
28 Nov 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
28 Nov 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
28 Nov 2016 | EH01 | Elect to keep the directors' register information on the public register | |
28 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 2B the Broadway Penn Road Beaconsfield HP9 2PD England to Mhp Industries Ltd Coronation Road Cressex Business Park High Wycombe Bucks HP12 3RP on 28 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 3 Baring Road Beaconsfield Bucks HP9 2nd to 2B the Broadway Penn Road Beaconsfield HP9 2PD on 7 November 2016 | |
02 Oct 2016 | AP01 | Appointment of Paul Hipgrave as a director on 1 July 2016 | |
02 Oct 2016 | TM01 | Termination of appointment of Richard Lister as a director on 1 July 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Arthur Roy Hampton as a director on 1 July 2016 | |
01 Oct 2016 | TM02 | Termination of appointment of Richard Lister as a secretary on 1 July 2016 | |
01 Oct 2016 | AP01 | Appointment of Mr Mark Hipgrave as a director on 1 July 2016 |