DAVID CLARKE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 15/03/2315 March 2023 | Application to strike the company off the register |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/12/145 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 14/12/1314 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/12/125 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/11/1128 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/12/106 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN SOMMERVILLE CLARKE / 03/12/2009 |
| 04/12/094 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CLARKE / 03/12/2009 |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/11/0627 November 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
| 17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/12/0417 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
| 07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/01/0414 January 2004 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
| 28/09/0328 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
| 28/11/0228 November 2002 | DIRECTOR RESIGNED |
| 28/11/0228 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/11/0228 November 2002 | SECRETARY RESIGNED |
| 28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
| 28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
| 22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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