CLARKE MEWS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/219 July 2021 Liquidators' statement of receipts and payments to 2021-05-17

View Document

26/06/2126 June 2021 Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-26

View Document

30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2019:LIQ. CASE NO.2

View Document

19/02/1919 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009561

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/182 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.2

View Document

02/08/172 August 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 30 HIGH STREET, BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2EA

View Document

07/06/177 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

07/06/177 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/177 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/165 September 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CLARKE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CLARKE

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: 26 HAZEL GROVE LOCKS HEATH SOUTHAMPTON HANTS SO31 6SH UNITED KINGDOM

View Document

26/07/1126 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE CLARKE / 25/03/2010

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 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