CLOVERLEY SOFT FURNISHINGS LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1918 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/08/1724 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY BLAGBROUGH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE BLAGBROUGH

View Document

07/04/177 April 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/03/1715 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 6-10 ST MARY'S STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DT

View Document

07/02/177 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE BLAGBROUGH / 01/06/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BLAGBROUGH / 01/06/2014

View Document

06/08/146 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BLAGBROUGH / 01/06/2014

View Document

30/07/1430 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

01/08/131 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

02/08/122 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE BLAGBROUGH / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BLAGBROUGH / 25/06/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 521 WAKEFIELD ROAD DALTON HUDDERSFIELD WEST YORKSHIRE HD5 9XW

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL FY3 9XG

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company