CLIFFORD CLARK ARCHITECTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from 121 Victoria Road Exmouth Devon EX8 1DR to 10 High Croft Exeter EX4 4JQ on 2021-07-20

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM
397 TOPSHAM ROAD
EXETER
EX2 6HD

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

26/11/1126 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN CLARK / 25/11/2009

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED LOOP CARDS LIMITED
CERTIFICATE ISSUED ON 21/08/09

View Document

08/08/098 August 2009 SECRETARY APPOINTED ROBIN JOAN CLARK

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CLARK

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CLARK

View Document

08/08/098 August 2009 DIRECTOR APPOINTED CLIFFORD JOHN CLARK

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CLARK / 07/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 07/01/2009

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

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