AM CLARKE ASSOCIATES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a members' voluntary winding up

View Document

20/11/2420 November 2024 Registered office address changed from Little Fulford Kingston St. Mary Taunton TA2 8AJ to C/O Forvis Mazars Llp 1st Floor 2 Chamberlain Square Birmingham B3 3AX on 2024-11-20

View Document

18/11/2418 November 2024 Register inspection address has been changed to The Nuffield Health Taunton Hospital Staplegrove Elm Taunton TA2 6AN

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Resolutions

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Appointment of Mrs Nicola Jayne Clarke as a director on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/10/154 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 SAIL ADDRESS CHANGED FROM: C/O MAZARS CLIFTON DOWN HOUSE CLIFTON DOWN BRISTOL BS8 4AN UNITED KINGDOM

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/09/1328 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MRS NICOLA JAYNE CLARKE

View Document

12/09/1212 September 2012 SUB-DIVISION 31/07/12

View Document

12/09/1212 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CLARKE / 02/11/2011

View Document

22/06/1122 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 SAIL ADDRESS CREATED

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CLARKE / 01/02/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CLARKE / 01/02/2010

View Document

24/11/0924 November 2009 22/09/09 STATEMENT OF CAPITAL GBP 2

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company