CLOVERPARK TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
20/06/2520 June 2025 New | Confirmation statement made on 2025-03-31 with no updates |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
23/03/2523 March 2025 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Registered office address changed from Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to 18 Ranaghan Road Draperstown Magherafelt BT45 7EW on 2023-03-21 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/08/2021 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
28/12/1728 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
09/12/169 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
17/05/1617 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
12/01/1612 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
13/05/1513 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY LOUISE DEVLIN / 31/03/2015 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 6 ANNEETER ROAD COAGH COOKSTOWN CO. TYRONE BT80 0HZ |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DEVLIN |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP DEVLIN |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR APPOINTED CATHERINE MARY LOUISE DEVLIN |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEVLIN / 09/08/2013 |
12/09/1312 September 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/07/1331 July 2013 | DISS40 (DISS40(SOAD)) |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
26/07/1326 July 2013 | FIRST GAZETTE |
24/07/1224 July 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
27/04/1027 April 2010 | RESOLUTION STATING TRANSFER OF SHARE 21/04/2010 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
27/04/1027 April 2010 | DIRECTOR APPOINTED PHILIP DEVLIN |
27/04/1027 April 2010 | SECRETARY APPOINTED PHILIP DEVLIN |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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