Advanced company searchLink opens in new window

CLOVER CREDIT CONTROL LTD

Company number 06760004

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)
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
  • GBP 100
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
  • GBP 100
02 May 2014 CERTNM Company name changed jlw recovery solutions LTD\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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