CLARK AND HUGHES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Satisfaction of charge 1 in full

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Director's details changed for Mrs Lynne Clark on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 4 Parkside Terrace Recreation Ground Road Stamford Lincolnshire PE9 1LX England to 39 Box Lane Garden Village Wrexham LL12 8BY on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mrs Lynne Clark as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mrs Lynne Clark as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mrs Lynne Clark on 2022-09-26

View Document

26/09/2226 September 2022 Secretary's details changed for Mrs Lynne Clark on 2022-09-26

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE CLARK / 03/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 2 LADDS LANE MAXEY PETERBOROUGH PE6 9HD

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE CLARK / 03/01/2019

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

23/11/1723 November 2017 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 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