Advanced company searchLink opens in new window

CLARKE INSTRUMENTS LIMITED

Company number 00953610

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 January 2022
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
05 Mar 2019 MR04 Satisfaction of charge 4 in full
13 Feb 2019 MR04 Satisfaction of charge 3 in full
28 Jan 2019 AD01 Registered office address changed from Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 28 January 2019
23 Jan 2019 LIQ02 Statement of affairs
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
02 Jan 2019 AD01 Registered office address changed from Distloc House Old Sarum Airfield the Portway Salisbury Wiltshire SP4 6DZ to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 January 2019
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
23 Jun 2016 TM01 Termination of appointment of Patricia Anne Clarke as a director on 16 June 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 199,114
09 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Oct 2015 TM01 Termination of appointment of Walter Wilson Hugh Clarke as a director on 13 October 2015
02 Sep 2015 AP03 Appointment of Mr David Antony Clarke as a secretary on 31 August 2015
01 Sep 2015 TM02 Termination of appointment of Jennifer Anne White as a secretary on 31 August 2015
01 Sep 2015 CH01 Director's details changed for David Antony Clarke on 24 August 2015
01 Sep 2015 TM01 Termination of appointment of Jennifer Anne White as a director on 31 August 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 199,114