- Company Overview for CLOVER CREDIT CONTROL LTD (06760004)
- Filing history for CLOVER CREDIT CONTROL LTD (06760004)
- People for CLOVER CREDIT CONTROL LTD (06760004)
- More for CLOVER CREDIT CONTROL LTD (06760004)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
02 May 2014 | CERTNM |
Company name changed jlw recovery solutions LTD\certificate issued on 02/05/14
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
26 Feb 2013 | AD01 | Registered office address changed from 404 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England on 26 February 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Janet Louise Watts on 17 December 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Daryl Hewison as a director | |
01 Feb 2012 | AD01 | Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 1 February 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Janet Louise Watts on 1 November 2011 | |
31 Jan 2012 | TM01 | Termination of appointment of Daryl Hewison as a director | |
23 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Daryl Hewison on 27 November 2010 | |
23 Dec 2010 | CH01 | Director's details changed for Janet Louise Watts on 27 November 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 11 November 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AP01 | Appointment of Janet Louise Watts as a director |