- Company Overview for L CLARKE CONSULTANTS LTD (SC448112)
- Filing history for L CLARKE CONSULTANTS LTD (SC448112)
- People for L CLARKE CONSULTANTS LTD (SC448112)
- More for L CLARKE CONSULTANTS LTD (SC448112)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mrs Leigh Cassie on 22 July 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 3/6 Caithness Place Trinity Edinburgh Midlothian EH5 3AE Scotland to 6 Scobbie Place Redding Falkirk Stirlingshire FK2 9AF on 22 July 2016 | |
17 May 2016 | CH01 | Director's details changed for Mrs Leigh Cassie on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3/6 Caithness Place Trinity Edinburgh Midlothian EH5 3AE on 17 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
04 Feb 2015 | CH01 | Director's details changed for Mrs Leigh Cassie on 4 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Miss Leigh Clarke on 4 February 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
22 Apr 2013 | NEWINC |
Incorporation
|