CLARK HIRE LIMITED
Status | DISSOLVED |
Company No. | 06101058 |
Category | Private Limited Company |
Incorporated | 13 Feb 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2022 |
Years | 2 years, 1 month, 24 days |
SUMMARY
CLARK HIRE LIMITED is an dissolved private limited company with number 06101058. It was incorporated 17 years, 3 months, 17 days ago, on 13 February 2007 and it was dissolved 2 years, 1 month, 24 days ago, on 08 April 2022. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2020
Action Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-29
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: 66 Earl Street Maidstone Kent ME14 1PS
Old address: Unit G Detling Aerodrome Detling Maidstone Kent ME14 3HU
Change date: 2019-02-20
Documents
Liquidation voluntary statement of affairs
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 24 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Termination secretary company with name termination date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Kim Astley
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Finch
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Andrew Clark
Change date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: Unit 3, Detling Aerodrome Detling Maidstone Kent ME14 3HU
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Stephen Andrew Clark
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Some Companies
35 PETTITS ROAD,DAGENHAM,RM10 8NR
Number: | 09438459 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEGION COURT 1 LEGION COURT,MORDEN,SM4 5NW
Number: | 11422573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS 26 BIRCH GROVE,WELWYN,AL6 0QP
Number: | 10316757 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOCK PROPERTY COMPANY LIMITED
4 EBERS GROVE,NOTTINGHAM,NG3 5EA
Number: | 01364839 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CLIFTON AVENUE,BENFLEET, ESSEX,SS7 5QU
Number: | 10939784 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROBERTS MEWS,ORPINGTON,BR6 0JP
Number: | 08928871 |
Status: | ACTIVE |
Category: | Private Limited Company |