- Company Overview for CLARKS RESIDENTIAL LIMITED (08129906)
- Filing history for CLARKS RESIDENTIAL LIMITED (08129906)
- People for CLARKS RESIDENTIAL LIMITED (08129906)
- Insolvency for CLARKS RESIDENTIAL LIMITED (08129906)
- More for CLARKS RESIDENTIAL LIMITED (08129906)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
25 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from 49a Station Road Knowle Solihull West Midlands B93 0HN England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 25 September 2019 | |
24 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | LIQ02 | Statement of affairs | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Peter Jones as a director on 25 January 2017 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
25 Jun 2016 | AD01 | Registered office address changed from 144 Lodge Road Knowle West Midlands B93 0HF to 49a Station Road Knowle Solihull West Midlands B93 0HN on 25 June 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
14 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 257 Great King Street Jewellery Quarter Birmingham B19 3AS to 144 Lodge Road Knowle West Midlands B93 0HF on 27 November 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|