CLOVERLANE LIMITED

64 Poppyfield Road 64 Poppyfield Road, Northampton, NN4 6NE, England
StatusDISSOLVED
Company No.03460827
CategoryPrivate Limited Company
Incorporated05 Nov 1997
Age26 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

CLOVERLANE LIMITED is an dissolved private limited company with number 03460827. It was incorporated 26 years, 7 months, 11 days ago, on 05 November 1997 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is 64 Poppyfield Road 64 Poppyfield Road, Northampton, NN4 6NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 10 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 10 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mrs Jackie Louise Shelswell

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Glenn Charles Shelswell

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-07

Officer name: Jackie Louise Shelswell

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenn Charles Shelswell

Change date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: 49 Battalion Drive Simpson Manor Wootton Northamptonshire NN4 6RX

New address: 64 Poppyfield Road Wootton Northampton NN4 6NE

Change date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 10 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 10 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Jackie Louise Shelswell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 10 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 10 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 10 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 10 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 10 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 10 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Glenn Charles Shelswell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 10 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-10

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 10 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2007

Action Date: 10 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-10

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2007

Action Date: 10 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-10

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2006

Action Date: 10 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2005

Action Date: 10 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-10

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2003

Action Date: 10 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-10

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: 87 water lane wootton northampton NN4 6HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2003

Action Date: 10 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-10

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2002

Action Date: 10 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-10

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2001

Action Date: 10 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-10

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2000

Action Date: 10 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-10

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1999

Action Date: 10 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-10

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 10/11/98

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; full list of members

Documents

View document PDF

Resolution

Date: 03 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 02/12/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH

Documents

View document PDF

Incorporation company

Date: 05 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY FM CONSULTANTS LIMITED

4 SHERRARD STREET,MELTON MOWBRAY,LE13 1XJ

Number:07826417
Status:ACTIVE
Category:Private Limited Company

BERWICK PLASTERERS LIMITED

82 EXETER DRIVE,TAMWORTH,B79 7YQ

Number:04843169
Status:ACTIVE
Category:Private Limited Company

BURNABY GROUP LTD

224A KING STREET,LONDON,W6 0RA

Number:11538204
Status:ACTIVE
Category:Private Limited Company

CAMERON LOYE ASSOCIATES LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:08774332
Status:ACTIVE
Category:Private Limited Company

FORMATION PROPERTY LETTINGS LTD

THE STUDIO, CAPEL COTTAGE,ENFIELD,EN2 9JD

Number:07554279
Status:ACTIVE
Category:Private Limited Company

MEGAPROM COMPANY LTD

63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:11559961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source