CLOVERWALK LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Termination of appointment of Marilyn Norma Wheeldon as a director on 2024-02-21

View Document

17/07/2417 July 2024 Termination of appointment of Marilyn Norma Wheeldon as a secretary on 2024-02-21

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Previous accounting period extended from 2023-06-30 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Director's details changed for Linda Elizabeth Wheeldon on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Marilyn Norma Wheeldon on 2022-04-28

View Document

28/04/2228 April 2022 Secretary's details changed for Marilyn Norma Wheeldon on 2022-04-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYIN NORMA WHEELDON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH WHEELDON / 27/06/2016

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN NORMA WHEELDON / 27/06/2016

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARILYN NORMA WHEELDON / 27/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELDON

View Document

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH WHEELDON / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN NORMA WHEELDON / 01/10/2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM PEAK MANAGEMENT ASSOCIATES THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHEELDON / 08/07/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: CHASECLIFFE FARM WHATSTANDWELL MATLOCK DERBYSHIRE DE4 5HE

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 01/07/97

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/06/9727 June 1997 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