About

Registered Number: 04219790
Date of Incorporation: 18/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2014 (9 years and 9 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Clarks Sign Works (UK) Ltd was registered on 18 May 2001 and are based in Fareham, Hampshire. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Dennis, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, John 22 May 2001 30 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 June 2014
AD01 - Change of registered office address 23 September 2013
AD01 - Change of registered office address 16 July 2013
4.20 - N/A 21 June 2013
RESOLUTIONS - N/A 20 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 07 April 2010
AA01 - Change of accounting reference date 29 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 01 August 2002
225 - Change of Accounting Reference Date 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
395 - Particulars of a mortgage or charge 05 July 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.