WILLIAM CLARK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

29/05/2429 May 2024 Second filing for the appointment of Egemen Coskun as a director

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF

View Document

01/05/241 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 2023-11-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

17/05/2317 May 2023 Satisfaction of charge 086826970002 in full

View Document

09/05/239 May 2023 Appointment of Mr Egemen Coskun as a director on 2023-03-31

View Document

09/05/239 May 2023 Termination of appointment of Borris Lungen as a director on 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Stefan Bruns as a director on 2023-04-03

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/04/2317 April 2023

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital on 2022-09-29

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS

View Document

21/09/1821 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/09/1813 September 2018 SAIL ADDRESS CREATED

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

07/08/187 August 2018 DIRECTOR APPOINTED BORRIS LUNGEN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED STEFAN BRUNS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MARK STEFAN SCHERTLE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CLARK (HOLDINGS) LIMITED

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ADOPT ARTICLES 22/07/2016

View Document

25/08/1625 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086826970001

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 2 THERM ROAD HULL EAST YORKSHIRE HU8 7BF

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED BYRON EVANS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED NICHOLAS SIMON HARDING

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ANDREW JAMES HALL

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086826970001

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNIT 2 THERM ROAD HULL EAST YORKSHIRE HU17 8YD UNITED KINGDOM

View Document

09/09/139 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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