CLARKE INSTRUMENTS LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Liquidators' statement of receipts and payments to 2022-01-09

View Document

10/03/2010 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2020:LIQ. CASE NO.1

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS OCEAN WAY SOUTHAMPTON SO14 3TJ

View Document

23/01/1923 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1923 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM DISTLOC HOUSE OLD SARUM AIRFIELD THE PORTWAY SALISBURY WILTSHIRE SP4 6DZ

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/03/176 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARKE

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER CLARKE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 SECRETARY APPOINTED MR DAVID ANTONY CLARKE

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER WHITE

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY CLARKE / 24/08/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MICHAEL DAVID KEADY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM

View Document

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

View Accounts

06/05/136 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/05/136 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/04/1229 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY CLARKE / 20/04/2012

View Document

29/04/1229 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

09/01/119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER WILSON HUGH CLARKE / 26/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GRAHAM / 26/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CLARKE / 26/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE WHITE / 26/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY CLARKE / 08/04/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID ANTONY CLARKE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0828 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/10/0828 October 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/037 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

25/03/9925 March 1999 £ NC 200000/300000 05/03/99

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 £ NC 50000/200000 28/02/96

View Document

13/03/9613 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: DISTLOC HOUSE 2 DOLPHIN INDUSTRIAL ESTATE SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2NB

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/07/9312 July 1993 ALTER MEM AND ARTS 06/07/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/06/9029 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 21/05/90; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 26/03/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 09/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 18/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED

View Document

06/05/696 May 1969 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