- Company Overview for CLARK BROWNSCOMBE TE LIMITED (06251791)
- Filing history for CLARK BROWNSCOMBE TE LIMITED (06251791)
- People for CLARK BROWNSCOMBE TE LIMITED (06251791)
- Charges for CLARK BROWNSCOMBE TE LIMITED (06251791)
- More for CLARK BROWNSCOMBE TE LIMITED (06251791)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CONNOT | Change of name notice | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of David Robert Scrivins as a director on 10 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Victoria Mary Ross Anderson as a director on 10 March 2017 | |
18 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mrs Victoria Mary Ross Anderson on 1 May 2016 | |
20 Jun 2016 | CH01 | Director's details changed for David Robert Scrivins on 1 May 2016 |