- Company Overview for CLERKIN CIVILS LTD (08794108)
- Filing history for CLERKIN CIVILS LTD (08794108)
- People for CLERKIN CIVILS LTD (08794108)
- Charges for CLERKIN CIVILS LTD (08794108)
- Insolvency for CLERKIN CIVILS LTD (08794108)
- More for CLERKIN CIVILS LTD (08794108)
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) |
---|---|---|---|
30 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Prospect House Rouen Road Norwich NR1 1RE on 30 August 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich Norfolk NR1 1RE to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 12 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
22 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Sean Malachey Clerkin as a director on 4 November 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 2 Hollands Road Haverhill CB9 8PP England to Prospect House Rouen Road Norwich NR1 1RE on 5 July 2022 | |
05 Jul 2022 | LIQ02 | Statement of affairs | |
05 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
13 Jan 2022 | PSC05 | Change of details for Clerkin Group Ltd as a person with significant control on 4 November 2016 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Jul 2021 | TM01 | Termination of appointment of Paul Leonard Donno as a director on 1 July 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Stuart Vincent Parrish as a director on 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Stuart Vincent Parish on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Lee Aaron Clerkin as a director on 1 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Sandra Jean Clerkin as a director on 1 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Stuart Vincent Parish as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Tracy Jane Grace as a director on 30 June 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
10 Feb 2020 | PSC05 | Change of details for Clerkin Group Ltd as a person with significant control on 10 February 2020 |