- Company Overview for CLOVER MARKETING LIMITED (06622755)
- Filing history for CLOVER MARKETING LIMITED (06622755)
- People for CLOVER MARKETING LIMITED (06622755)
- Insolvency for CLOVER MARKETING LIMITED (06622755)
- More for CLOVER MARKETING LIMITED (06622755)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2017 | AD01 | Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 March 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL United Kingdom to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 4 January 2017 | |
21 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
07 Jun 2016 | AD01 | Registered office address changed from Flat 1 8 Sloane Gardens London SW1W 8DL to 340 Melton Road Leicester Leicestershire LE4 7SL on 7 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | TM01 | Termination of appointment of Lisa Cattermole Watkins as a director on 1 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2015 | AD01 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to Flat 1 8 Sloane Gardens London SW1W 8DL on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mrs Lisa Cattermole Watkins as a director on 7 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from Suite 22, Enterprise House 126/7 Bute Street Cardiff CF10 5LE on 18 November 2013 | |
29 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |