A CLARK LTD

42 Baddesley Road 42 Baddesley Road, Eastleigh, SO53 5NH, Hampshire, England
StatusDISSOLVED
Company No.08000048
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 24 days

SUMMARY

A CLARK LTD is an dissolved private limited company with number 08000048. It was incorporated 12 years, 1 month, 29 days ago, on 21 March 2012 and it was dissolved 3 years, 3 months, 24 days ago, on 26 January 2021. The company address is 42 Baddesley Road 42 Baddesley Road, Eastleigh, SO53 5NH, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Ashley Clark

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Clark

Change date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Ashley Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: 42 Baddesley Road Chandler's Ford Eastleigh Hampshire SO53 5NH

Old address: 21 Westwood Gardens Chandler's Ford Southampton Hampshire SO53 1FN England

Change date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 21 Westwood Gardens Chandler's Ford Southampton Hampshire SO53 1FN

Change date: 2017-10-10

Old address: 1 Chelmarsh Botley Road Fair Oak Eastleigh SO50 7EQ England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Ashley Clark

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Clark

Change date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Clark

Change date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 48 Central Avenue Bognor Regis PO21 5HH

New address: 1 Chelmarsh Botley Road Fair Oak Eastleigh SO50 7EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C6 LTD

LEONARD CURTIS HOUSE ELMS SQUARE,GREATER MANCHESTER,M45 7TA

Number:09426976
Status:LIQUIDATION
Category:Private Limited Company

CCS YORKSHIRE LIMITED

9 GREENWOOD LANE,SHEFFIELD,S13 7RR

Number:10379676
Status:ACTIVE
Category:Private Limited Company

HYDRO GREEN GULF LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11732686
Status:ACTIVE
Category:Private Limited Company

JWM ASSET MANAGEMENT LTD

UNIT 15,FAREHAM,PO16 7UY

Number:10427233
Status:ACTIVE
Category:Private Limited Company

PAYLESS METRO LTD

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:09800979
Status:ACTIVE
Category:Private Limited Company

SWOZ CONSULTANCY LIMITED

17 RIPLEY WAY,HEMEL HEMPSTEAD,HP1 2ND

Number:11242679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source