CLOVERPOINT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Statement of affairs

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Resolutions

View Document

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

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

18/01/2318 January 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARLEY LYNE

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED CARLEY JAYNE LYNE

View Document

18/07/1318 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DOMINIC JASON LYNE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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