- Company Overview for ANNE CLARKE ASSOCIATES LIMITED (06432348)
- Filing history for ANNE CLARKE ASSOCIATES LIMITED (06432348)
- People for ANNE CLARKE ASSOCIATES LIMITED (06432348)
- Charges for ANNE CLARKE ASSOCIATES LIMITED (06432348)
- Insolvency for ANNE CLARKE ASSOCIATES LIMITED (06432348)
- More for ANNE CLARKE ASSOCIATES LIMITED (06432348)
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) |
---|---|---|---|
07 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jun 2018 | AM10 | Administrator's progress report | |
17 Jan 2018 | AM07 | Result of meeting of creditors | |
29 Dec 2017 | AM03 | Statement of administrator's proposal | |
14 Nov 2017 | AD01 | Registered office address changed from Unit 1 Barton Court Horsefair Way, St. John's Business Estate Downham Market Norfolk PE38 0QR to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 14 November 2017 | |
13 Nov 2017 | AM01 | Appointment of an administrator | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Richard Anthony Clarke on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Michael Anthony Clarke on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mrs Anne Felicity Clarke on 21 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Amanda Jane Clarke on 12 June 2014 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Richard Anthony Clarke on 12 June 2014 | |
04 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Joseph David Crossley as a director on 14 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|