- Company Overview for CLARK RICHARDS LIMITED (06770655)
- Filing history for CLARK RICHARDS LIMITED (06770655)
- People for CLARK RICHARDS LIMITED (06770655)
- Charges for CLARK RICHARDS LIMITED (06770655)
- More for CLARK RICHARDS LIMITED (06770655)
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) |
---|---|---|---|
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
07 Jan 2020 | PSC01 | Notification of Richard Lee Hayes as a person with significant control on 15 June 2018 | |
07 Jan 2020 | PSC07 | Cessation of Complete Money Group Limited as a person with significant control on 1 December 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to 3rd Floor Ropewalks Newton Street Macclesfield SK11 6QJ on 7 January 2020 | |
07 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
19 Sep 2017 | PSC05 | Change of details for Complete Money Group Limited as a person with significant control on 17 November 2016 | |
19 Sep 2017 | AD01 | Registered office address changed from 3 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 19 September 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Richard Lee Hayes on 18 November 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr David Nicholas Sherratt on 27 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jul 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Richard Lee Hayes on 4 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr David Nicholas Sherratt on 4 July 2014 |