Advanced company searchLink opens in new window

PAUL CLARK ACCOUNTANTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Company number 12685123

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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