Advanced company searchLink opens in new window

CLOVER MARKETING LIMITED

Company number 06622755

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off