Advanced company searchLink opens in new window

ELIZABETH CLARK DESIGNS LIMITED

Company number 05642058

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-31
  • GBP 10
31 Dec 2009 CH01 Director's details changed for Elizabeth Clark on 1 October 2009
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 01/12/08; full list of members
20 Jan 2009 288c Director's Change of Particulars / elizabeth clark / 02/07/2008 / HouseName/Number was: , now: 39; Street was: 73-75 princes street, now: greenwood road; Post Code was: BA20 1EE, now: BA21 3LF; Country was: , now: united kingdom
20 Jan 2009 288c Secretary's Change of Particulars / thomas clark / 02/07/2008 / HouseName/Number was: , now: greenhill farm; Street was: steart hill farm, now: foddington; Area was: steart hill, west camel, now: babcary; Post Town was: yeovil, now: somerton; Post Code was: BA22 7RF, now: TA11 7EL; Country was: , now: united kingdom
03 Jan 2008 363a Return made up to 01/12/07; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
24 May 2007 288a New director appointed
03 Apr 2007 88(2)R Ad 20/02/07--------- £ si 10@1=10 £ ic 10/20
06 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
06 Mar 2007 288a New secretary appointed
27 Feb 2007 363a Return made up to 01/12/06; full list of members
18 Dec 2006 288b Director resigned
18 Dec 2006 288b Secretary resigned
01 Dec 2005 NEWINC Incorporation