Advanced company searchLink opens in new window

CLARKES MINIBUSES LIMITED

Company number 03341729

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road, Headcorn Ashford Kent TN27 9PJ on 10 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 TM01 Termination of appointment of Richard Ian Clarke as a director on 22 June 2020
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
03 Jul 2020 AP01 Appointment of Mr Ben Acres as a director on 22 June 2020
03 Jul 2020 PSC01 Notification of Ben Acres as a person with significant control on 10 March 2020
03 Jul 2020 PSC07 Cessation of Richard Ian Clarke as a person with significant control on 10 March 2020
19 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 TM01 Termination of appointment of Benjamin Mewse as a director on 11 July 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
26 Mar 2018 PSC04 Change of details for Mr Richard Ian Clarke as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Benjamin Mewse on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Richard Ian Clarke on 26 March 2018
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates