C G CLARK LIMITED

Company Documents

DateDescription
01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

26/09/1926 September 2019 SAIL ADDRESS CREATED

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 8 THE COURTYARDS THE COURTYARDS VICTORIA ROAD LEEDS LS14 2LB ENGLAND

View Document

13/09/1913 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1913 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1913 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 25 PARK SQUARE WEST LEEDS LS1 2PW

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/05/1421 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT 3 DAKOTA AVENUE SALFORD MANCHESTER M5 2PU

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0120 June 2001 REREG UNLTD-LTD 01/06/01

View Document

20/06/0120 June 2001 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

20/06/0120 June 2001 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

20/06/0120 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/05/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 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