- Company Overview for CLARK & FRADGLEY LIMITED (03349765)
- Filing history for CLARK & FRADGLEY LIMITED (03349765)
- People for CLARK & FRADGLEY LIMITED (03349765)
- Insolvency for CLARK & FRADGLEY LIMITED (03349765)
- More for CLARK & FRADGLEY LIMITED (03349765)
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
|
|
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
|
|
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 |