- Company Overview for CLOVERVILLE LIMITED (NI606830)
- Filing history for CLOVERVILLE LIMITED (NI606830)
- People for CLOVERVILLE LIMITED (NI606830)
- Insolvency for CLOVERVILLE LIMITED (NI606830)
- More for CLOVERVILLE LIMITED (NI606830)
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) |
---|---|---|---|
05 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2014 | L22(NI) | Completion of winding up | |
13 Sep 2013 | COCOMP | Order of court to wind up | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | AP01 | Appointment of Tara Walsh as a director | |
25 May 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 25 May 2011 | |
25 May 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
25 May 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
28 Mar 2011 | NEWINC | Incorporation |