CLARKE MOTORSPORT LTD

Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.10601355
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLARKE MOTORSPORT LTD is an liquidation private limited company with number 10601355. It was incorporated 7 years, 4 months, 25 days ago, on 06 February 2017. The company address is Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-09

Old address: A24 the Sanderson Centre Lees Lane Gosport PO12 3UL England

New address: Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Nov 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-25

Officer name: Britannia Accountancy & Tax Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: A66 Sanderson Centre Lees Lane Gosport PO12 3UL England

New address: A24 the Sanderson Centre Lees Lane Gosport PO12 3UL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Britannia Accountancy & Tax Ltd

Appointment date: 2018-08-20

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: 23 Park Close Gosport PO12 3EA United Kingdom

New address: A66 Sanderson Centre Lees Lane Gosport PO12 3UL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ACCESS & RESCUE LTD

6 MEADOW WALK,PENTRE,CF41 7QN

Number:06518658
Status:ACTIVE
Category:Private Limited Company

CPS SOFTWARE LTD

17-18 LEACH ROAD,CHARD,TA20 1FA

Number:06610953
Status:ACTIVE
Category:Private Limited Company

DOST TRADER LIMITED

230 OLD KENT ROAD,LONDON,SE1 5UB

Number:11739253
Status:ACTIVE
Category:Private Limited Company

HSM BUILDERS LIMITED

43 CEDAR AVENUE,ENFIELD,EN3 7JD

Number:08049464
Status:ACTIVE
Category:Private Limited Company

RK GIS CONSULTING LIMITED

39 TEG DOWN MEADS,WINCHESTER,SO22 5NF

Number:09363170
Status:ACTIVE
Category:Private Limited Company

SUPER CLEAN TEAM LIMITED

6 MARSH PARADE,NEWCASTLE UNDER LYME,ST5 1DU

Number:11380446
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