CLARKE MEWS LIMITED

Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.05379326
CategoryPrivate Limited Company
Incorporated01 Mar 2005
Age19 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution04 May 2022
Years2 years, 1 month, 23 days

SUMMARY

CLARKE MEWS LIMITED is an dissolved private limited company with number 05379326. It was incorporated 19 years, 3 months, 26 days ago, on 01 March 2005 and it was dissolved 2 years, 1 month, 23 days ago, on 04 May 2022. The company address is Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 04 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2021

Action Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-26

Old address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2020

Action Date: 17 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2019

Action Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-17

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2018

Action Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-17

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Aug 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: 30 High Street, Botley Southampton Hampshire SO30 2EA

New address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Clarke

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change sail address company with old address

Date: 03 Apr 2012

Category: Address

Type: AD02

Old address: 26 Hazel Grove Locks Heath Southampton Hants SO31 6SH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Graham Leslie Clarke

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALDA FOODS INTERNATIONAL LIMITED

132 A MYDDELTON ROAD,LONDON,N22 8NQ

Number:11086551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID SARGENT TOOLS LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:07977246
Status:ACTIVE
Category:Private Limited Company

IN2RAIL LIMITED

THE OLD SALVATION HALL,ROTHWELL,NN14 6EU

Number:06905393
Status:ACTIVE
Category:Private Limited Company

MARQUEE DEVELOPMENTS LIMITED

4 ALBANY ROAD,BIRMINGHAM,B17 9JX

Number:09577664
Status:ACTIVE
Category:Private Limited Company

S BINKS CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11510728
Status:ACTIVE
Category:Private Limited Company
Number:11331136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source