Advanced company searchLink opens in new window

CLARK SCIENTIFIC LIMITED

Company number 01114684

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)
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