P M CLARKE (COMMERCIALS) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 30/06/1530 June 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 17/03/1517 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/03/159 March 2015 | APPLICATION FOR STRIKING-OFF |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | 24/06/14 NO CHANGES |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/08/1117 August 2011 | 09/08/11 STATEMENT OF CAPITAL GBP 120 |
| 29/06/1129 June 2011 | 24/06/11 NO CHANGES |
| 06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MACDONALD CASINELLI / 01/07/2010 |
| 06/12/106 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA MACDONALD CASINELLI / 01/07/2010 |
| 03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP ENGLAND |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 24/07/1024 July 2010 | REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 3PT |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER BAKER WEBB / 24/06/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MACDONALD CASINELLI / 24/06/2010 |
| 14/07/1014 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 20/10/0920 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/07/0910 July 2009 | S366A DISP HOLDING AGM 24/06/2009 |
| 30/06/0930 June 2009 | SECRETARY APPOINTED KATRINA MACDONALD CASINELLI |
| 30/06/0930 June 2009 | DIRECTOR APPOINTED JOHN INCLEDON |
| 30/06/0930 June 2009 | DIRECTOR APPOINTED KATRINA MACDONALD CASINELLI |
| 30/06/0930 June 2009 | DIRECTOR APPOINTED STEVEN PETER BAKER WEBB |
| 24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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