GORDON CLARKE ARCHITECTS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

06/11/236 November 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Julie Anne Boultby as a director on 2023-01-31

View Document

15/02/2315 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA

View Document

21/10/2121 October 2021 Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM ORCHARD HOUSE CLYST ST. MARY EXETER DEVON EX5 1BR ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 14/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE OLD QUARRY CATON ASHBURTON NEWTON ABBOT DEVON TQ13 7LH ENGLAND

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ANDREW CLARKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MS JULIE ANNE BOULTBY

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 07/07/2012

View Document

24/08/1224 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 01/04/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE ANNE BOULTBY LOGGED FORM

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 S-DIV 02/09/06

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: C/O HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: THE PAINSWICK INN GLOUCESTER STREET STROUD GLOUCESTERSHIRE GL5 1QG

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

07/07/037 July 2003 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