CLIVE BOOTH RIBA CHARTERED ARCHITECT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/06/1311 June 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 04/04/134 April 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
| 26/02/1326 February 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/02/1313 February 2013 | APPLICATION FOR STRIKING-OFF |
| 28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 28/11/1228 November 2012 | DIRECTOR APPOINTED MARGARET ROSE BOOTH |
| 28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BOOTH |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 06/02/126 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE STEVENSON / 26/01/2011 |
| 07/02/117 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 03/02/103 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MALCOLM BOOTH / 03/02/2010 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM QUEENS HEAD CHAMBERS, 42 KIRKGATE, NEWARK NOTTINGHAMSHIRE NG24 1AB |
| 04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 04/02/094 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 23/09/0823 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 06/02/086 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 13/04/0613 April 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
| 08/02/058 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 17/02/0417 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05 |
| 02/02/042 February 2004 | DIRECTOR RESIGNED |
| 02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
| 02/02/042 February 2004 | NEW SECRETARY APPOINTED |
| 02/02/042 February 2004 | SECRETARY RESIGNED |
| 26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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