About

Registered Number: 04274902
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 34 Cheddars Lane, Cambridge, Cambridgeshire, CB5 8LD

 

Clarke & Smith (Developments) Ltd was established in 2001. This organisation has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 August 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 13 September 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 21 July 2003
395 - Particulars of a mortgage or charge 07 November 2002
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.