MYERS CLARK BUSINESS RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
14/10/2414 October 2024 | Termination of appointment of Michael Abram Goldstein as a director on 2024-10-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-24 with updates |
17/06/2417 June 2024 | Change of details for Myers Clark Limited as a person with significant control on 2024-05-23 |
17/06/2417 June 2024 | Cessation of Paul James Windmill as a person with significant control on 2024-06-13 |
15/06/2415 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
03/05/193 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/08/1812 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAM GOLDSTEIN / 04/06/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WINDMILL / 04/06/2018 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES WINDMILL |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ABRAM GOLDSTEIN / 30/05/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MYERS CLARK LIMITED / 08/01/2018 |
08/01/188 January 2018 | 30/09/17 STATEMENT OF CAPITAL GBP 200 |
17/11/1717 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107928070001 |
30/05/1730 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MYERS CLARK BUSINESS RECOVERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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