Advanced company searchLink opens in new window

CLOVER AUTO PARTS LIMITED

Company number 11249347

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)
04 Dec 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
02 Dec 2024 AA01 Previous accounting period shortened from 29 March 2024 to 28 March 2024
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2023
02 May 2024 AP01 Appointment of Mr Adrian Ioan Bujita as a director on 1 November 2022
12 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
13 Oct 2022 CERTNM Company name changed quayside ventures LIMITED\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
21 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CH01 Director's details changed for Mr Sean Mathew O'grady on 31 January 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
06 Apr 2021 AD01 Registered office address changed from 7 York Close Formby Liverpool L37 7HZ United Kingdom to 27 Victoria Road Formby Liverpool L37 7AQ on 6 April 2021
06 Apr 2021 PSC04 Change of details for Mr Sean Mathew O'grady as a person with significant control on 31 January 2021
20 May 2020 TM01 Termination of appointment of Michael Duke as a director on 20 May 2020
20 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 7 York Close Formby Liverpool L37 7HZ on 20 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 20 May 2020
20 May 2020 PSC01 Notification of Sean O'grady as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Sean Mathew O'grady as a director on 20 May 2020
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020