- Company Overview for CLOVERLEAF PRESS LIMITED (04005014)
- Filing history for CLOVERLEAF PRESS LIMITED (04005014)
- People for CLOVERLEAF PRESS LIMITED (04005014)
- Charges for CLOVERLEAF PRESS LIMITED (04005014)
- Insolvency for CLOVERLEAF PRESS LIMITED (04005014)
- More for CLOVERLEAF PRESS LIMITED (04005014)
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) |
---|---|---|---|
10 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2009 | |
10 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2009 | |
15 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2009 | |
24 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2008 | |
29 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2008 | |
11 May 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2006 | 2.24B | Administrator's progress report | |
27 Oct 2006 | 2.24B |
Administrator's progress report
|
|
27 Jun 2006 | 2.17B | Statement of administrator's proposal | |
26 Jun 2006 | 2.23B | Result of meeting of creditors | |
29 Mar 2006 | 287 | Registered office changed on 29/03/06 from: quayside house king edwards quay colchester essex CO2 8JB | |
24 Mar 2006 | 2.12B | Appointment of an administrator | |
09 Dec 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
30 Jun 2005 | 363s | Return made up to 31/05/05; full list of members | |
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
29 Sep 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
26 Aug 2004 | 363s | Return made up to 31/05/04; full list of members | |
17 Mar 2004 | 395 | Particulars of mortgage/charge | |
16 Mar 2004 | 288a | New secretary appointed | |
04 Mar 2004 | 288a | New secretary appointed | |
20 Feb 2004 | 288b | Secretary resigned;director resigned | |
28 Nov 2003 | 287 | Registered office changed on 28/11/03 from: 69 thoroughfare woodbridge suffolk IP12 1AH | |
09 Sep 2003 | AA | Total exemption small company accounts made up to 31 May 2003 |