Advanced company searchLink opens in new window

CLARKE & PARKER FISHMONGERS LTD

Company number 10233456

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 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2022 DS01 Application to strike the company off the register
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 AD01 Registered office address changed from The Belmeis 488 Muswell Hill Broadway London N10 1BT England to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 16 November 2021
27 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
02 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
07 May 2019 PSC01 Notification of Mohamed Said as a person with significant control on 17 April 2019
07 May 2019 PSC07 Cessation of Louis Cawson as a person with significant control on 17 April 2019
07 May 2019 AD01 Registered office address changed from 488 Muswell Hill Broadway London N10 1BT England to The Belmeis 488 Muswell Hill Broadway London N10 1BT on 7 May 2019
31 May 2018 PSC07 Cessation of Mohamed Ahmed Said as a person with significant control on 12 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
11 May 2018 PSC04 Change of details for Mr Mohamed Ahmed Said as a person with significant control on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Louis Ralph Cawson as a person with significant control on 10 May 2018
20 Apr 2018 PSC01 Notification of Louis Ralph Cawson as a person with significant control on 1 February 2018
22 Mar 2018 AAMD Amended micro company accounts made up to 30 November 2017
12 Feb 2018 AA Micro company accounts made up to 30 November 2017
05 Jan 2018 PSC07 Cessation of Jack Clarke as a person with significant control on 5 December 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Jack Clarke as a director on 5 December 2017