- Company Overview for CLARKWOOD ENTERPRISE LTD (07827477)
- Filing history for CLARKWOOD ENTERPRISE LTD (07827477)
- People for CLARKWOOD ENTERPRISE LTD (07827477)
- Charges for CLARKWOOD ENTERPRISE LTD (07827477)
- More for CLARKWOOD ENTERPRISE LTD (07827477)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
03 Jul 2018 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
03 Jul 2018 | AP01 | Appointment of Douglas Andrew Butler as a director on 2 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Robert Alan Boland as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Martin Wood as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Gavin Clark as a director on 2 July 2018 | |
03 Jul 2018 | PSC02 | Notification of International Benefits Holdings Limited as a person with significant control on 2 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Martin Wood as a person with significant control on 2 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 6 Maxted Road Hemel Hempstead Herts HP2 7DX to 265 Tottenham Court Road London W1T 7RQ on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Gavin John Clark as a person with significant control on 2 July 2018 | |
29 May 2018 | MR04 | Satisfaction of charge 078274770003 in full | |
29 May 2018 | MR04 | Satisfaction of charge 078274770004 in full | |
29 May 2018 | MR04 | Satisfaction of charge 078274770005 in full | |
23 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
17 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
13 Oct 2016 | MR01 | Registration of charge 078274770005, created on 4 October 2016 | |
13 Oct 2016 | MR04 | Satisfaction of charge 078274770002 in full |