PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED
Company number 12685123
- Company Overview for PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12685123)
- Filing history for PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12685123)
- People for PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12685123)
- More for PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12685123)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2024 | AD01 | Registered office address changed from 24 Vicars Close Wells Somerset BA5 2UJ England to 33C Great Eastern Street Cambridge CB1 3AB on 16 August 2024 | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2024 | DS01 | Application to strike the company off the register | |
23 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
01 Jun 2023 | PSC04 | Change of details for Mrs Judith Frances Mary Clark as a person with significant control on 25 May 2023 | |
31 May 2023 | PSC07 | Cessation of Paul Clark as a person with significant control on 25 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mrs Judith Frances Mary Clark on 25 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Paul Clark as a person with significant control on 25 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mrs Judith Frances Mary Clark as a person with significant control on 25 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 2 Southfield Radstock Somerset BA3 3NU England to 24 Vicars Close Wells Somerset BA5 2UJ on 31 May 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN United Kingdom to 2 Southfield Radstock Somerset BA3 3NU on 31 March 2023 | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
28 Jun 2022 | TM01 | Termination of appointment of Christian Andrew Simpson Wilson as a director on 17 June 2022 | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
23 Mar 2021 | TM01 | Termination of appointment of Paul Clark as a director on 19 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Christian Andrew Simpson Wilson as a director on 19 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Ms Emily Frances Merko as a director on 19 March 2021 | |
16 Oct 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AD01 | Registered office address changed from Unit 12 Westway Garage Marksbury Bath BA2 9HN United Kingdom to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 30 September 2020 |