CLACK ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | Application to strike the company off the register |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
08/10/228 October 2022 | Confirmation statement made on 2022-10-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Micro company accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CLACK / 14/12/2016 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 15 FELBRIDGE CLOSE SUTTON SURREY SM2 5QH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/12/1530 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 23 ACACIA DRIVE SUTTON SURREY SM3 9NJ |
01/04/151 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CLACK / 31/03/2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CLACK / 13/06/2012 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 1 HANNO CLOSE WALLINGTON SURREY SM6 9BZ UNITED KINGDOM |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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