AUSTIN CLARKE SEARCH & SELECTION LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
06/04/236 April 2023 | Application to strike the company off the register |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | DIRECTOR APPOINTED MRS JACQUELINE DRONSFIELD |
17/03/1617 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DRONSFIELD / 17/02/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA |
18/02/0918 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
07/04/087 April 2008 | CURRSHO FROM 31/08/2007 TO 31/12/2006 |
29/02/0829 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | COMPANY NAME CHANGED RECRUIT IRIS LTD CERTIFICATE ISSUED ON 17/08/06 |
15/08/0615 August 2006 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: GLEBE COTTAGE HIGH EASTER CHELMSFORD ESSEX CM1 4QW |
13/06/0613 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
09/02/049 February 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