CLARK & SON DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 09238791 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
CLARK & SON DEVELOPMENTS LTD is an dissolved private limited company with number 09238791. It was incorporated 9 years, 8 months, 8 days ago, on 29 September 2014 and it was dissolved 1 year, 1 month, 20 days ago, on 17 April 2023. The company address is King Street House King Street House, Norwich, NR3 1RB, Norfolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-26
New address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Old address: 23 Station Road Sheringham NR26 8RF England
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Dalgliesh Clark
Change date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-02
Officer name: Stuart James Clark
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart James Clark
Cessation date: 2017-04-05
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Dalgliesh Clark
Change date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: 30 New Road Brighton East Sussex BN1 1BN
New address: 23 Station Road Sheringham NR26 8RF
Change date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Some Companies
16 ASHFORD ROAD,TAUNTON,TA1 5DH
Number: | 11744407 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SEASHELL CLOSE,COVENTRY,CV5 9PG
Number: | 10599315 |
Status: | ACTIVE |
Category: | Private Limited Company |
C206, GHATKOPAR IND. ESTATE,MUMBAI,
Number: | FC028401 |
Status: | ACTIVE |
Category: | Other company type |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11216021 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL JAMES PROPERTY INVESTMENTS LIMITED
MELTON COURT,MELTON,HU14 3HH
Number: | 09106023 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A STATION ROAD,SHEFFIELD,S21 4FX
Number: | 07009367 |
Status: | ACTIVE |
Category: | Private Limited Company |