Advanced company searchLink opens in new window

CLARK REES ACCOUNTING LTD.

Company number 06161834

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)
22 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
22 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
28 Sep 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
26 Aug 2011 TM01 Termination of appointment of Ceri Rees as a director
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
22 Apr 2010 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 22 April 2010
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
05 Mar 2010 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 5 March 2010
21 Jan 2010 AP01 Appointment of Mr Ceri Rees as a director
21 Jan 2010 TM01 Termination of appointment of Andrew Collings as a director
16 Dec 2009 TM01 Termination of appointment of Ceri Rees as a director
16 Dec 2009 TM02 Termination of appointment of Ceri Rees as a secretary
16 Dec 2009 AP01 Appointment of Mr Andrew Collings as a director
28 May 2009 AA Total exemption small company accounts made up to 31 March 2008
13 May 2009 287 Registered office changed on 13/05/2009 from regus house falcon drive cardiff bay cardiff CF10 4RU
24 Feb 2009 363a Return made up to 23/02/09; full list of members
15 Dec 2008 288b Appointment Terminated Director naomi stringer
10 Dec 2008 288b Appointment Terminated Director paul clark
11 Sep 2008 288a Director appointed naomi stringer
03 Sep 2008 CERTNM Company name changed client accountancy service LIMITED\certificate issued on 03/09/08