CLARKE DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/243 June 2024 | Progress report in a winding up by the court |
17/02/2417 February 2024 | Registered office address changed from Ground Floor, Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ England to Woodlands Sallows Shaw Sole Street Gravesend Kent DA13 9BP on 2024-02-17 |
28/03/2328 March 2023 | Progress report in a winding up by the court |
08/04/228 April 2022 | Progress report in a winding up by the court |
23/04/2023 April 2020 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/02/2020:LIQ. CASE NO.2 |
30/01/2030 January 2020 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.2 |
05/04/195 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2019:LIQ. CASE NO.1 |
16/03/1816 March 2018 | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/02/2017 |
19/04/1619 April 2016 | INSOLVENCY:PROGRESS REPORT ENDS 23/02/2016 |
28/05/1528 May 2015 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE |
27/05/1527 May 2015 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE |
11/03/1511 March 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
06/03/156 March 2015 | ORDER OF COURT TO WIND UP |
10/02/1510 February 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/02/1510 February 2015 | STATEMENT OF AFFAIRS/4.19 |
10/02/1510 February 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 121-123 HIGH STREET DOVERCOURT HARWICH ESSEX CO12 3AP |
08/07/148 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/08/1321 August 2013 | DIRECTOR APPOINTED MRS MELANIE CLARKE |
20/06/1320 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066126680003 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066126680002 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066126680001 |
18/12/1218 December 2012 | SECOND FILING WITH MUD 04/06/12 FOR FORM AR01 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 844 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ, ENGLAND |
05/07/125 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
22/06/1222 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/06/119 June 2011 | 04/06/11 NO CHANGES |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/07/1028 July 2010 | 04/06/10 NO CHANGES |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/01/105 January 2010 | PREVEXT FROM 31/03/2009 TO 30/09/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED |
18/06/0818 June 2008 | SECRETARY APPOINTED MELANIE CLARKE |
18/06/0818 June 2008 | DIRECTOR APPOINTED MR MARCUS BRADLEY SPENCER CLARKE |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM, TOWNGATE HOUSE 116 -118 TOWNGATE, LEYLAND, LANCASHIRE, PR25 2LQ, ENGLAND |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARKE DESIGN & BUILD LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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