Advanced company searchLink opens in new window

CLOVERDENE LTD.

Company number 07021666

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Paul Ayers as a director on 17 April 2012
17 Apr 2012 TM01 Termination of appointment of Steve Thomas Grindrod as a director on 17 April 2012
17 Apr 2012 TM02 Termination of appointment of Kbs Corporate Services Limited as a secretary on 17 April 2012
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
05 Dec 2011 TM01 Termination of appointment of Brookbury Nominees Ltd as a director on 5 December 2011
28 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
02 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Mar 2011 AP04 Appointment of Kbs Corporate Services Limited as a secretary
04 Mar 2011 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary
30 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1
26 Jan 2010 TM01 Termination of appointment of Robert Kelford as a director
26 Jan 2010 AP04 Appointment of Canon Secretaries Ltd as a secretary
26 Jan 2010 AP01 Appointment of Mr Steven Thomas Grindrod as a director
26 Jan 2010 AP02 Appointment of Brookbury Nominees Ltd as a director
26 Jan 2010 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH on 26 January 2010
17 Sep 2009 NEWINC Incorporation