Advanced company searchLink opens in new window

CLOVERWILD CONSTRUCTION LIMITED

Company number 06462458

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)
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
  • GBP 100
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