Advanced company searchLink opens in new window

CLOVERVILLE LIMITED

Company number NI606830

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)
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
  • GBP 1
25 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 11/05/2011
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