- Company Overview for C G CLARK LIMITED (03964720)
- Filing history for C G CLARK LIMITED (03964720)
- People for C G CLARK LIMITED (03964720)
- Charges for C G CLARK LIMITED (03964720)
- Insolvency for C G CLARK LIMITED (03964720)
- More for C G CLARK LIMITED (03964720)
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) |
---|---|---|---|
01 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021 | |
01 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
26 Sep 2019 | AD02 | Register inspection address has been changed to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB | |
16 Sep 2019 | AD01 | Registered office address changed from 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 16 September 2019 | |
13 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | LIQ01 | Declaration of solvency | |
29 Aug 2019 | MR04 | Satisfaction of charge 7 in full | |
29 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
13 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
10 Apr 2014 | AD01 | Registered office address changed from Unit 3 Dakota Avenue Salford Manchester M5 2PU on 10 April 2014 |