- Company Overview for CLOVERWILD CONSTRUCTION LIMITED (06462458)
- Filing history for CLOVERWILD CONSTRUCTION LIMITED (06462458)
- People for CLOVERWILD CONSTRUCTION LIMITED (06462458)
- More for CLOVERWILD CONSTRUCTION LIMITED (06462458)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
08 Nov 2011 | AAMD | Amended total exemption full accounts made up to 31 December 2009 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from C/O Ian Todd & Co Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom on 21 March 2011 | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Jul 2010 | AD01 | Registered office address changed from Ian Todd & Co 4200 Waterside Centre Birmingham Business Park Birmingham B37 7YN on 19 July 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jun 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
20 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
19 Jan 2009 | 288b | Appointment Terminated Secretary penny groome | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from concorde house trinity park solihull west midlands B37 7UQ | |
10 Mar 2008 | 288a | Secretary appointed ian todd | |
06 Mar 2008 | 288b | Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form | |
06 Mar 2008 | 288b | Appointment Terminate, Director Hanover Directors LIMITED Logged Form | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
03 Mar 2008 | 288a | Secretary appointed mrs penny groome | |
03 Mar 2008 | 288a | Director appointed mr alan beetison | |
03 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
03 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED |