- Company Overview for MICHAEL CLARKE FINANCIAL LTD (05762019)
- Filing history for MICHAEL CLARKE FINANCIAL LTD (05762019)
- People for MICHAEL CLARKE FINANCIAL LTD (05762019)
- More for MICHAEL CLARKE FINANCIAL LTD (05762019)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
25 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
17 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG to Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley PR7 6TE on 22 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr George Nigel Critchley as a director on 2 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mrs Susan Peary as a director on 2 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Michael Clarke as a director on 2 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Paula Clarke as a director on 28 February 2021 | |
11 Mar 2021 | TM02 | Termination of appointment of Paula Clarke as a secretary on 2 March 2021 | |
11 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
11 Mar 2021 | PSC02 | Notification of True Bearing (North West) Ltd as a person with significant control on 2 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Michael Clarke as a person with significant control on 2 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Paula Clarke as a person with significant control on 2 March 2021 | |
26 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 28 February 2021 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
06 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |