Advanced company searchLink opens in new window

CLERKIN CIVILS LTD

Company number 08794108

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
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