Advanced company searchLink opens in new window

CLARK RICHARDS LIMITED

Company number 06770655

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)
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
  • GBP 100
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
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