WILLIAM CLARK LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.08682697
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

WILLIAM CLARK LIMITED is an liquidation private limited company with number 08682697. It was incorporated 10 years, 9 months, 6 days ago, on 09 September 2013. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Second filing of director appointment with name

Date: 29 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Egemen Coskun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Old address: Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England

New address: 30 Finsbury Square London EC2A 1AG

Change date: 2024-05-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 01 May 2024

Category: Address

Type: AD02

New address: Joelsons 2 Marylebone Road London NW1 4DF

Old address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Old address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ

Change date: 2023-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086826970002

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egemen Coskun

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Borris Lungen

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Bruns

Termination date: 2023-04-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-09-29

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/22

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

New address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086826970002

Charge creation date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mark Stefan Schertle

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Byron Evans

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Sep 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2018

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Mark Stefan Schertle

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Nicholas Simon Harding

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Stefan Bruns

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Borris Lungen

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-28

Psc name: William Clark (Holdings) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-25

Officer name: Andrew James Hall

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086826970001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: Unit 2 Therm Road Hull East Yorkshire HU8 7BF

Change date: 2016-07-27

New address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Clark

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Simon Harding

Appointment date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mr Andrew James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Byron Evans

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Clark

Termination date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 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: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086826970001

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Unit 2 Therm Road Hull East Yorkshire HU17 8YD United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND CONSULTANTS LIMITED

HILLMAN MANSFIELD ROAD,CHESTERFIELD,S44 5SB

Number:04732738
Status:ACTIVE
Category:Private Limited Company

BLUE OWL PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11891118
Status:ACTIVE
Category:Private Limited Company

GLASS ENVIRONMENTS LTD

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:10601012
Status:ACTIVE
Category:Private Limited Company

JANE UGLOW INTERIORS LIMITED

17 HERTFORD AVENUE,,SW14 8EF

Number:05888815
Status:ACTIVE
Category:Private Limited Company

MKA COMMUNICATIONS LIMITED

47 HIGH STREET,BARNET,EN5 5UW

Number:07170683
Status:ACTIVE
Category:Private Limited Company

SHARP PRACTICE (LONDON) LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:10795706
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