CLOVERPOINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Statement of affairs |
09/11/249 November 2024 | Appointment of a voluntary liquidator |
09/11/249 November 2024 | Resolutions |
04/11/244 November 2024 | Registered office address changed from 346a Farnham Road Slough SL2 1BT England to 1st Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 2024-11-04 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
18/01/2318 January 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CARLEY LYNE |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/10/1331 October 2013 | DIRECTOR APPOINTED CARLEY JAYNE LYNE |
18/07/1318 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
12/06/1212 June 2012 | 24/05/12 STATEMENT OF CAPITAL GBP 2 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
11/06/1211 June 2012 | DIRECTOR APPOINTED MR DOMINIC JASON LYNE |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
24/05/1224 May 2012 | 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