PETER CLARKE BUILDING LIMITED

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

14/07/1014 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DONKIN / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED CORNERSTONE CONSTRUCTION (OXFORD ) LIMITED CERTIFICATE ISSUED ON 22/01/04

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 JAMAICA COTTAGE WATERY LANE, CLIFTON HAMPDEN ABINGDON OXON OX14 3EL

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 JAMAICA COTTAGE, WATER LANE CLIFTON HAMPDEN ABINGDON OXON OX14 3EL

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 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