- Company Overview for JAMES CLARKE ESTATE AGENTS LTD (12167697)
- Filing history for JAMES CLARKE ESTATE AGENTS LTD (12167697)
- People for JAMES CLARKE ESTATE AGENTS LTD (12167697)
- Insolvency for JAMES CLARKE ESTATE AGENTS LTD (12167697)
- More for JAMES CLARKE ESTATE AGENTS LTD (12167697)
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) |
---|---|---|---|
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
29 Dec 2021 | LIQ02 | Statement of affairs | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AD01 | Registered office address changed from Unit 11 Weston Works Weston Lane Birmingham B11 3RS United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 23 December 2021 | |
17 Nov 2021 | CERTNM |
Company name changed venta estate agents LTD\certificate issued on 17/11/21
|
|
15 Nov 2021 | PSC01 | Notification of James Adolphus Clarke as a person with significant control on 1 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Rashid Hussain Shah as a person with significant control on 1 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Rashid Hussain Shah as a director on 1 November 2021 | |
15 Nov 2021 | TM02 | Termination of appointment of Rashid Hussain Shah as a secretary on 1 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr James Adolphus Clarke as a director on 30 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
08 Aug 2021 | AD01 | Registered office address changed from Unit 11 Weston Works Unit 11 Weston Works Weston Lane Birmingham B11 3RS United Kingdom to Unit 11 Weston Works Weston Lane Birmingham B11 3RS on 8 August 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 126 Stoney Lane Balsall Heath Birmingham B12 8AQ England to Unit 11 Weston Works Unit 11 Weston Works Weston Lane Birmingham B11 3RS on 8 August 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr Rashid Hussain Shah on 10 April 2020 | |
14 Apr 2020 | CH03 | Secretary's details changed for Mr Rashid Hussain Shah on 10 April 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Rashid Hussain Shah as a person with significant control on 10 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Unit 309, the Albert Wing, the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 126 Stoney Lane Balsall Heath Birmingham B12 8AQ on 14 April 2020 | |
21 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-21
|