Advanced company searchLink opens in new window

MILTON COLLINS CLARKE & CO. LIMITED

Company number 02886034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 AD01 Registered office address changed from Bishop Fleming 16 Queen Square Bristol BS1 4NT England to Thorn Villa Ireby Wigton Cumbria CA7 1EA on 24 June 2020
23 Jun 2020 TM01 Termination of appointment of Charles James Payne as a director on 23 June 2020
26 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
16 May 2017 AA Micro company accounts made up to 31 January 2017
19 Mar 2017 CH01 Director's details changed for Charles James Payne on 18 March 2017
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 TM01 Termination of appointment of Martin Anthony Clarke as a director on 9 February 2016
10 Feb 2016 AP01 Appointment of Charles James Payne as a director on 25 January 2016
09 Feb 2016 AD01 Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to Bishop Fleming 16 Queen Square Bristol BS1 4NT on 9 February 2016
09 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Sep 2014 CH01 Director's details changed for Mr Martin Anthony Clarke on 5 September 2014
04 Apr 2014 AD01 Registered office address changed from 283 Green Lanes London N13 4XS on 4 April 2014
24 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders