GORDON CLARKE ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
03/06/243 June 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
06/11/236 November 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Termination of appointment of Julie Anne Boultby as a director on 2023-01-31 |
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 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA |
21/10/2121 October 2021 | Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA |
01/07/211 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM ORCHARD HOUSE CLYST ST. MARY EXETER DEVON EX5 1BR ENGLAND |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 14/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE OLD QUARRY CATON ASHBURTON NEWTON ABBOT DEVON TQ13 7LH ENGLAND |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 19/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ANDREW CLARKE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA |
08/07/158 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | DIRECTOR APPOINTED MS JULIE ANNE BOULTBY |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 07/07/2012 |
24/08/1224 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1115 November 2011 | DISS40 (DISS40(SOAD)) |
14/11/1114 November 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW CLARKE / 01/04/2010 |
12/10/1012 October 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0917 November 2009 | Annual return made up to 7 July 2009 with full list of shareholders |
14/09/0914 September 2009 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE ANNE BOULTBY LOGGED FORM |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/08/0731 August 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | S-DIV 02/09/06 |
28/09/0628 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/09/061 September 2006 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: C/O HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT |
16/08/0616 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/11/057 November 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: THE PAINSWICK INN GLOUCESTER STREET STROUD GLOUCESTERSHIRE GL5 1QG |
07/10/047 October 2004 | SECRETARY RESIGNED |
07/10/047 October 2004 | NEW SECRETARY APPOINTED |
07/10/047 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0418 August 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
07/07/037 July 2003 | 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