CLARKE DESIGN & BUILD LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Progress report in a winding up by the court

View Document

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

View Document

28/03/2328 March 2023 Progress report in a winding up by the court

View Document

08/04/228 April 2022 Progress report in a winding up by the court

View Document

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

View Document

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

View Document

05/04/195 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2019:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/02/2017

View Document

19/04/1619 April 2016 INSOLVENCY:PROGRESS REPORT ENDS 23/02/2016

View Document

28/05/1528 May 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

27/05/1527 May 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

11/03/1511 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

06/03/156 March 2015 ORDER OF COURT TO WIND UP

View Document

10/02/1510 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/02/1510 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 121-123 HIGH STREET DOVERCOURT HARWICH ESSEX CO12 3AP

View Document

08/07/148 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 DIRECTOR APPOINTED MRS MELANIE CLARKE

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066126680003

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066126680002

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066126680001

View Document

18/12/1218 December 2012 SECOND FILING WITH MUD 04/06/12 FOR FORM AR01

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 844 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ, ENGLAND

View Document

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 04/06/11 NO CHANGES

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 04/06/10 NO CHANGES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MELANIE CLARKE

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR MARCUS BRADLEY SPENCER CLARKE

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM, TOWNGATE HOUSE 116 -118 TOWNGATE, LEYLAND, LANCASHIRE, PR25 2LQ, ENGLAND

View Document

05/06/085 June 2008 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