- Company Overview for CLOVERMILL LIMITED (NI614579)
- Filing history for CLOVERMILL LIMITED (NI614579)
- People for CLOVERMILL LIMITED (NI614579)
- Insolvency for CLOVERMILL LIMITED (NI614579)
- More for CLOVERMILL LIMITED (NI614579)
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) |
---|---|---|---|
03 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2018 | 4.69(NI) | Statement of receipts and payments to 12 April 2018 | |
15 May 2017 | 4.21(NI) | Statement of affairs | |
27 Apr 2017 | VL1 | Appointment of a liquidator | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2015 | AR01 |
Annual return made up to 21 January 2015
Statement of capital on 2015-03-13
|
|
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AD01 | Registered office address changed from , 18 Ardmore Avenue, Armagh, Armagh, BT60 1JG to 79 Crossmore Road Armagh Armagh BT60 3JY on 20 January 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
21 May 2013 | TM01 | Termination of appointment of Denise Redpath as a director | |
21 May 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
21 May 2013 | AD01 | Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland on 21 May 2013 | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AP01 | Appointment of David John Straghan as a director | |
21 Sep 2012 | NEWINC | Incorporation |