Advanced company searchLink opens in new window

CLOVERFORD LIMITED

Company number 02645304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 May 2022
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2021
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 5 May 2020
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 5 May 2019
16 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 5 May 2018
08 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 5 May 2017
30 Jun 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
20 May 2015 AD01 Registered office address changed from Clipper House Frederick Street Wolverhampton WV2 4DU to Muras Baker Jones Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 20 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
14 May 2015 4.20 Statement of affairs with form 4.19
10 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 CH01 Director's details changed for Mr Mohammed Afzal on 11 November 2013
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 Feb 2012 TM02 Termination of appointment of Mohammed Afzal as a secretary
22 Feb 2012 TM01 Termination of appointment of Shazia Afzal as a director
06 Feb 2012 AP01 Appointment of Mohammed Ashraf as a director
06 Feb 2012 AP03 Appointment of Mohammed Ashraf as a secretary