CLARKEBOND (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Removal of liquidator by court order |
| 03/10/253 October 2025 New | Appointment of a voluntary liquidator |
| 08/05/258 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 08/05/258 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 08/05/258 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 07/02/257 February 2025 | Statement of affairs |
| 07/02/257 February 2025 | Resolutions |
| 07/02/257 February 2025 | Appointment of a voluntary liquidator |
| 07/02/257 February 2025 | Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-02-07 |
| 16/12/2416 December 2024 | Termination of appointment of Neil Martin Marks as a director on 2024-12-12 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-15 with updates |
| 18/09/2418 September 2024 | Registration of charge 077757610002, created on 2024-09-18 |
| 28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
| 13/06/2413 June 2024 | Notification of Cb Holdings Limited as a person with significant control on 2016-09-15 |
| 13/06/2413 June 2024 | Cessation of Justin Charles Ribbons as a person with significant control on 2016-09-15 |
| 12/06/2412 June 2024 | Second filing of Confirmation Statement dated 2016-09-15 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/08/216 August 2021 | Accounts for a small company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/04/2015 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 20/05/1920 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/11/181 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES RIBBONS / 05/12/2017 |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 04/08/174 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Confirmation statement made on 2016-09-15 with updates |
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM EXECUTIVE OFFICE EMPIRE CINEMA LEICESTER SQUARE LONDON WC2H 7NA |
| 21/07/1621 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 01/04/161 April 2016 | DIRECTOR APPOINTED MR NEIL MARTIN MARKS |
| 31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAVEY |
| 14/10/1514 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 28/09/1528 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 04/11/144 November 2014 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 02/10/142 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 29/04/1429 April 2014 | DIRECTOR APPOINTED MR JOHN HENRY PAVEY |
| 29/04/1429 April 2014 | SECRETARY APPOINTED BRIAN KEITH DAVIES |
| 06/01/146 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 12/10/1312 October 2013 | DISS40 (DISS40(SOAD)) |
| 11/10/1311 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 17/09/1317 September 2013 | FIRST GAZETTE |
| 18/10/1218 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 25/10/1125 October 2011 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
| 07/10/117 October 2011 | COMPANY NAME CHANGED R1 CB LIMITED CERTIFICATE ISSUED ON 07/10/11 |
| 29/09/1129 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/09/1115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLARKEBOND (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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