STAFFORD CLARKE ASSOCIATES LTD

3 Highmoor Lane, Cleckheaton, BD19 6LW, England
StatusDISSOLVED
Company No.08538114
CategoryPrivate Limited Company
Incorporated21 May 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 9 days

SUMMARY

STAFFORD CLARKE ASSOCIATES LTD is an dissolved private limited company with number 08538114. It was incorporated 10 years, 11 months, 20 days ago, on 21 May 2013 and it was dissolved 4 years, 7 months, 9 days ago, on 01 October 2019. The company address is 3 Highmoor Lane, Cleckheaton, BD19 6LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Hall

Change date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Unit 21 Owlers Ings Road Brighouse HD6 1EJ England

New address: 3 Highmoor Lane Cleckheaton BD19 6LW

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: 75a Odsal Road Odsal Road Bradford West Yorkshire BD6 1PN England

Change date: 2017-06-08

New address: Unit 21 Owlers Ings Road Brighouse HD6 1EJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ

New address: 75a Odsal Road Odsal Road Bradford West Yorkshire BD6 1PN

Change date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stafford eventing LTD\certificate issued on 03/11/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ

Change date: 2014-10-21

Old address: 37 Tanner Street Liversedge West Yorkshire WF15 8HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENEB SOLUTIONS LIMITED

86 SECOND AVENUE,ROCHESTER,ME7 2HS

Number:10138289
Status:ACTIVE
Category:Private Limited Company

EQUATOR ASSIST LIMITED

58 ELLIOT STREET,GLASGOW,G3 8DZ

Number:SC627188
Status:ACTIVE
Category:Private Limited Company

HANSARD SOCIETY LIMITED

5TH FLOOR,LONDON,EC2V 8EA

Number:04332105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERFUMEZ DIRECT LIMITED

21 VILLAGE WAY EAST,HARROW,HA2 7LX

Number:10267565
Status:ACTIVE
Category:Private Limited Company

THE APPLEYARD GALLERY LIMITED

5 APPLEYARD,HOLT,NR25 6AR

Number:05425604
Status:ACTIVE
Category:Private Limited Company

THE MIDLANDS LOGISTIC CENTRE LTD

THE MIDLANDS LOGISTICS CENTRE C/O MBE SUITE 230,LEICESTER,LE1 6QH

Number:11354138
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