A CLARKE CONSTRUCTION SERVICES LIMITED
Company number 11988235
- Company Overview for A CLARKE CONSTRUCTION SERVICES LIMITED (11988235)
- Filing history for A CLARKE CONSTRUCTION SERVICES LIMITED (11988235)
- People for A CLARKE CONSTRUCTION SERVICES LIMITED (11988235)
- Insolvency for A CLARKE CONSTRUCTION SERVICES LIMITED (11988235)
- More for A CLARKE CONSTRUCTION SERVICES LIMITED (11988235)
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) |
---|---|---|---|
21 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11988235 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11988235 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2023 | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022 | |
25 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2021 | AD01 | Registered office address changed from 3 Swan Court Cannock Road, Chase Terrace Burntwood Staffordshire WS7 1LW England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 25 November 2021 | |
25 Nov 2021 | LIQ02 | Statement of affairs | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
12 Oct 2020 | PSC04 | Change of details for Mr Adam Clarke as a person with significant control on 7 March 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Adam Clarke on 7 March 2020 | |
12 Oct 2020 | CH03 | Secretary's details changed for Mr Adam Clarke on 7 March 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 13 Windmill Close Lichfield Staffordshire WS13 7HX England to 3 Swan Court Cannock Road, Chase Terrace Burntwood Staffordshire WS7 1LW on 12 October 2020 | |
10 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-10
|