Advanced company searchLink opens in new window

CLARK & FRADGLEY LIMITED

Company number 03349765

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)
04 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2013 AD01 Registered office address changed from 1640 Parkway Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
20 Mar 2013 4.20 Statement of affairs with form 4.19
20 Mar 2013 600 Appointment of a voluntary liquidator
20 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-15
06 Mar 2013 AD01 Registered office address changed from The Barn Sheepwash Lane Denmead Waterlooville Hampshire PO7 6TW United Kingdom on 6 March 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AD01 Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 28 December 2012
14 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-14
  • GBP 100
14 Apr 2012 CH01 Director's details changed for Paul Anthony Clark on 1 March 2012
14 Apr 2012 CH01 Director's details changed for Paul Iain Jerram on 1 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Paul Anthony Clark on 1 April 2010
12 Apr 2010 CH01 Director's details changed for Paul Iain Jerram on 1 April 2010
12 Apr 2010 CH04 Secretary's details changed for Approved Secretaries Limited on 1 April 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 10/04/09; full list of members
13 Apr 2009 288c Director's Change of Particulars / paul clark / 10/04/2009 / HouseName/Number was: 118, now: 54; Street was: drift road, now: south road; Area was: , now: horndean; Post Code was: PO8 0PE, now: PO8 0ER
20 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 288c Director's Change of Particulars / paul clark / 14/04/2008 / HouseName/Number was: , now: 118; Street was: 2A north road, now: drift road; Area was: horndean, now: ; Region was: hants, now: hampshire; Post Code was: PO8 0EM, now: PO8 0PE; Country was: , now: united kingdom
14 Apr 2008 363a Return made up to 10/04/08; full list of members