CHARLES CLARKE & SON (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 05541889 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 4 months, 8 days |
SUMMARY
CHARLES CLARKE & SON (HOLDINGS) LIMITED is an dissolved private limited company with number 05541889. It was incorporated 18 years, 9 months, 21 days ago, on 22 August 2005 and it was dissolved 10 years, 4 months, 8 days ago, on 04 February 2014. The company address is Sparrows Nest Sparrows Nest, Woodbridge, IP13 6SW, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: Charles Avenue Grundisburgh Woodbridge Suffolk IP13 6th
Documents
Termination secretary company with name termination date
Date: 04 Apr 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Frederick Robin Clarke
Termination date: 2013-03-25
Documents
Termination director company with name termination date
Date: 04 Apr 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-25
Officer name: Charles Frederick Robin Clarke
Documents
Appoint person secretary company with name date
Date: 04 Apr 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-03-25
Officer name: Pearl Joy Clarke
Documents
Capital variation of rights attached to shares
Date: 12 Mar 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Mar 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Move registers to sail company
Date: 31 Aug 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 26 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type small
Date: 29 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Clarke
Change date: 2010-08-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Mr Charles Frederick Robin Clarke
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-22
Officer name: Charles Frederick Robin Clarke
Documents
Accounts with accounts type small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Resolution
Date: 06 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Resolution
Date: 31 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pretty 1094 LIMITED\certificate issued on 18/01/06
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 14/12/05 from: 25 elm street ipswich suffolk IP1 2AD
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
45 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) FREEHOLD LIMITED
UNIT 12 GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB
Number: | 06055779 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
133 BRUNTSFIELD PLACE,EDINBURGH,EH10 4EB
Number: | SC585225 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 COMMERCIAL STREET,LONDON,E1 6LP
Number: | 05139995 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHEPLEY STREET,GLOSSOP,SK13 7RZ
Number: | 08099345 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE PLAY TOWN, FOUNTAINS MALL, HIGH STREET,HOOK,RG29 1LP
Number: | 10668587 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 WOODLANDS ROAD,SOUTHALL,UB1 1EE
Number: | 08920250 |
Status: | ACTIVE |
Category: | Private Limited Company |