Download leads from Nexok and grow your business. Find out more

Clive Marston Limited

Documents

Total Documents36
Total Pages116

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
3 November 2016Application to strike the company off the register
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
28 November 2015Total exemption small company accounts made up to 28 February 2015
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
13 November 2014Total exemption small company accounts made up to 28 February 2014
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
10 November 2013Total exemption small company accounts made up to 28 February 2013
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 29 February 2012
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
28 February 2012Director's details changed for Mr Clive Marston on 1 July 2011
28 February 2012Director's details changed for Ms Lara Dagnell on 1 July 2011
28 February 2012Secretary's details changed for Ms Lara Dagnell on 1 July 2011
28 February 2012Director's details changed for Ms Lara Dagnell on 1 July 2011
28 February 2012Secretary's details changed for Ms Lara Dagnell on 1 July 2011
28 February 2012Director's details changed for Mr Clive Marston on 1 July 2011
17 November 2011Total exemption small company accounts made up to 28 February 2011
26 July 2011Registered office address changed from 6 Nicholls Court Nicholls Lane Winterbourne Bristol BS36 1NX on 26 July 2011
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
27 October 2010Total exemption small company accounts made up to 28 February 2010
5 February 2010Secretary's details changed for Lara Dagnell on 5 February 2010
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
5 February 2010Director's details changed for Clive Marston on 5 February 2010
5 February 2010Director's details changed for Ms Lara Dagnell on 5 February 2010
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
5 February 2010Director's details changed for Ms Lara Dagnell on 5 February 2010
5 February 2010Secretary's details changed for Lara Dagnell on 5 February 2010
5 February 2010Director's details changed for Clive Marston on 5 February 2010
4 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing