Advanced company searchLink opens in new window

ANNE CLARKE ASSOCIATES LIMITED

Company number 06432348

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 25 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2018 AM10 Administrator's progress report
17 Jan 2018 AM07 Result of meeting of creditors
29 Dec 2017 AM03 Statement of administrator's proposal
14 Nov 2017 AD01 Registered office address changed from Unit 1 Barton Court Horsefair Way, St. John's Business Estate Downham Market Norfolk PE38 0QR to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 14 November 2017
13 Nov 2017 AM01 Appointment of an administrator
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 CH01 Director's details changed for Mr Richard Anthony Clarke on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Michael Anthony Clarke on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mrs Anne Felicity Clarke on 21 March 2016
18 Mar 2016 CH01 Director's details changed for Amanda Jane Clarke on 12 June 2014
18 Mar 2016 CH01 Director's details changed for Mr Richard Anthony Clarke on 12 June 2014
04 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 TM01 Termination of appointment of Joseph David Crossley as a director on 14 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000