Advanced company searchLink opens in new window

SINCLAIR CLARK ALLEGRA LIMITED

Company number 07316418

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
07 Apr 2016 AD01 Registered office address changed from 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB to 92 London Street Reading Berkshire RG1 4SJ on 7 April 2016
05 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
28 Jan 2016 SH06 Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 83
28 Jan 2016 SH03 Purchase of own shares.
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2015 TM01 Termination of appointment of Vanessa Elizabeth Clark as a director on 27 November 2015
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 March 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
19 Aug 2013 AD01 Registered office address changed from 4Th Floor 43 Conduit Street London W1S 2YJ United Kingdom on 19 August 2013
10 May 2013 SH08 Change of share class name or designation
10 May 2013 SH02 Sub-division of shares on 19 July 2012
10 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011