About

Registered Number: 03825488
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 10 months ago)
Registered Address: Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Clarke Bond Group Ltd was founded on 13 August 1999, it has a status of "Dissolved". There is one director listed as Cox, Gordon Frank for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Gordon Frank 16 November 1999 30 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2015
LIQ MISC - N/A 13 March 2015
4.43 - Notice of final meeting of creditors 13 March 2015
COCOMP - Order to wind up 12 March 2015
LIQ MISC OC - N/A 12 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 March 2015
LIQ MISC - N/A 08 May 2014
LIQ MISC - N/A 15 April 2014
TM02 - Termination of appointment of secretary 14 October 2012
TM01 - Termination of appointment of director 14 October 2012
AD01 - Change of registered office address 11 June 2012
COCOMP - Order to wind up 30 March 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 March 2012
COCOMP - Order to wind up 27 March 2012
2.33B - N/A 26 March 2012
F10.2 - N/A 13 March 2012
F10.2 - N/A 13 March 2012
F10.2 - N/A 13 March 2012
F10.2 - N/A 13 March 2012
F10.2 - N/A 13 March 2012
F10.2 - N/A 13 March 2012
F2.18 - N/A 21 November 2011
2.17B - N/A 02 November 2011
2.16B - N/A 02 November 2011
AD01 - Change of registered office address 26 September 2011
2.12B - N/A 23 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2011
AR01 - Annual Return 16 September 2011
SH01 - Return of Allotment of shares 28 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 15 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
363s - Annual Return 13 September 2007
RESOLUTIONS - N/A 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
169 - Return by a company purchasing its own shares 27 July 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 01 June 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
363s - Annual Return 27 February 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
123 - Notice of increase in nominal capital 10 January 2003
AA - Annual Accounts 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
395 - Particulars of a mortgage or charge 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
123 - Notice of increase in nominal capital 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
123 - Notice of increase in nominal capital 10 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
225 - Change of Accounting Reference Date 23 November 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.