DAVE CLARK INSTALLATIONS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Administrative restoration application

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

26/06/2126 June 2021 Secretary's details changed for Mrs Wendy Jane Clark on 2021-05-28

View Document

26/06/2126 June 2021 Registered office address changed from 6 Tynedale Close Gosport Hampshire PO12 3DD to 17 Eastcroft Road Gosport Hampshire PO12 3LG on 2021-06-26

View Document

26/06/2126 June 2021 Director's details changed for Mr David Brian Clark on 2021-05-28

View Document

26/06/2126 June 2021 Director's details changed for Mrs Wendy Jane Clark on 2021-05-28

View Document

26/06/2126 June 2021 Change of details for Mr David Brian Clark as a person with significant control on 2021-05-28

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS WENDY JANE CLARK

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/08/142 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE ROBINSON / 07/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CLARK / 07/09/2013

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 1B DORRIEN ROAD GOSPORT HAMPSHIRE PO12 4RA UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED DAVID BRIAN CLARK

View Document

29/07/1129 July 2011 SECRETARY APPOINTED WENDY JANE ROBINSON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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