Advanced company searchLink opens in new window

GERALD CLARKE LTD

Company number 08836898

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
13 Jan 2014 CERTNM Company name changed D.G. painter & decorator LTD\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2014 TM01 Termination of appointment of Darren Gayfer as a director
10 Jan 2014 AP01 Appointment of Mrs Julie Clarke as a director
10 Jan 2014 AP01 Appointment of Mr Gerald Clarke as a director
10 Jan 2014 AD01 Registered office address changed from 11 Orwell Heights Dgeworth Road Ipswich IP2 9LB England on 10 January 2014
08 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted