Advanced company searchLink opens in new window

CLOVERMILL LIMITED

Company number NI614579

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)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Transfer of share 21/09/2012
21 May 2013 AP01 Appointment of David John Straghan as a director
21 Sep 2012 NEWINC Incorporation