Advanced company searchLink opens in new window

CLOVER ENVIRONMENTAL SOLUTIONS LTD

Company number 06100316

Filter by category

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
29 Nov 2022 AA Accounts for a small company made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
15 Jun 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CH01 Director's details changed for Mr Michael Welton on 3 June 2020
03 Jun 2020 CH03 Secretary's details changed for Michael Welton on 3 June 2020
26 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Brian Michael Regan as a director on 24 February 2020
16 Jan 2020 TM01 Termination of appointment of Paul James Freshwater as a director on 31 December 2019
27 Sep 2019 AD01 Registered office address changed from Units 8 and 9 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 27 September 2019
25 Sep 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Mark Perry on 17 May 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150,000
08 Oct 2015 AA Full accounts made up to 31 December 2014