- Company Overview for N.J. CLARKE (FINANCIAL SERVICES) LIMITED (03270276)
- Filing history for N.J. CLARKE (FINANCIAL SERVICES) LIMITED (03270276)
- People for N.J. CLARKE (FINANCIAL SERVICES) LIMITED (03270276)
- Insolvency for N.J. CLARKE (FINANCIAL SERVICES) LIMITED (03270276)
- More for N.J. CLARKE (FINANCIAL SERVICES) LIMITED (03270276)
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) |
---|---|---|---|
18 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2017 | AD01 | Registered office address changed from Suite 1 Phoenix House 63 Campfield Road St. Albans Hertfordshire AL1 5FL England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 17 October 2017 | |
12 Oct 2017 | LIQ01 | Declaration of solvency | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Peter David Rex Ambrose as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC01 | Notification of Tm John Yates as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC02 | Notification of Avidity Wealth Management Limited as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Tamira Helen Lucy Clarke as a person with significant control on 28 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Nicholas John Clarke as a person with significant control on 28 April 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Timothy John Yates on 22 May 2017 | |
02 May 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Timothy John Yates as a director on 28 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from The Wold Worthy Hill Trebetherick North Cornwall PL27 6SG to Suite 1 Phoenix House 63 Campfield Road St. Albans Hertfordshire AL1 5FL on 28 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Tamira Helen Lucy Clarke as a secretary on 24 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Peter David Rex Ambrose as a director on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Nicholas John Clarke as a director on 28 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 |