CLOVER DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1612 January 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/08/1520 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
89 SOUTHAMPTON ROAD
PARK GATE
SOUTHAMPTON
HAMPSHIRE
SO31 6AF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK O'TOOLE / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK O'TOOLE / 02/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK O'TOOLE / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK O'TOOLE / 03/12/2009

View Document

03/11/093 November 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0415 November 2004 � SR 20000@1 29/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 17/11/00

View Document

03/01/013 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/00

View Document

03/01/013 January 2001 � NC 1000/250000 17/11

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 02/08/00; NO CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: G OFFICE CHANGED 28/07/91 266 WEST STREET FAREHAM HAMPS POI6 0HY

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: G OFFICE CHANGED 21/05/91 PARK HOUSE 19 SOLENT DRIVE HOOKPARK WARSASH SO3 9HB

View Document

07/05/917 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: G OFFICE CHANGED 09/02/90 DURA-GLAZE HOUSE, DUNCAN ROAD. PARK GATE. SOUTHAMPTON.SO3 7BD

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED K. & K. (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: G OFFICE CHANGED 11/09/89 UNIT 23,SOLENT INDUSTRIAL ESTATE HEDGE END SOUTHAMPTON HANTS SO3 2FY

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 09/05/89 FULL LIST NOF

View Document

18/03/8818 March 1988 SECRETARY RESIGNED

View Document

07/03/887 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/887 March 1988 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