CLOVERLANE LIMITED
Status | DISSOLVED |
Company No. | 03460827 |
Category | Private Limited Company |
Incorporated | 05 Nov 1997 |
Age | 26 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
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
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
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
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
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
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
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
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
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
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
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
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
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
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
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
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
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
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 14 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 10/11/98
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; full list of members
Documents
Resolution
Date: 03 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
ALCHEMY FM CONSULTANTS LIMITED
4 SHERRARD STREET,MELTON MOWBRAY,LE13 1XJ
Number: | 07826417 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 EXETER DRIVE,TAMWORTH,B79 7YQ
Number: | 04843169 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE
Number: | 11559961 |
Status: | ACTIVE |
Category: | Private Limited Company |