- Company Overview for TONY CLARK PROPERTIES LIMITED (02233690)
- Filing history for TONY CLARK PROPERTIES LIMITED (02233690)
- People for TONY CLARK PROPERTIES LIMITED (02233690)
- Charges for TONY CLARK PROPERTIES LIMITED (02233690)
- Insolvency for TONY CLARK PROPERTIES LIMITED (02233690)
- More for TONY CLARK PROPERTIES LIMITED (02233690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
06 Aug 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Aug 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jun 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Oct 2009 | AD01 | Registered office address changed from St Johns House Church Road Elmswell Bury St Edmunds Suffolk IP30 9DY on 13 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
12 Oct 2009 | TM02 | Termination of appointment of Miranda Kinder as a secretary | |
01 Oct 2009 | 288b | Appointment terminated director janice clark | |
12 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2008 | 363s | Return made up to 15/09/08; no change of members | |
17 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
10 Jan 2008 | 395 | Particulars of mortgage/charge |