- Company Overview for CLOVER ENVIRONMENTAL SOLUTIONS LTD (06100316)
- Filing history for CLOVER ENVIRONMENTAL SOLUTIONS LTD (06100316)
- People for CLOVER ENVIRONMENTAL SOLUTIONS LTD (06100316)
- Charges for CLOVER ENVIRONMENTAL SOLUTIONS LTD (06100316)
- More for CLOVER ENVIRONMENTAL SOLUTIONS LTD (06100316)
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
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 |