CLOVERLEAF PRESS LIMITED

9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.04005014
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution10 Mar 2010
Years14 years, 2 months, 8 days

SUMMARY

CLOVERLEAF PRESS LIMITED is an dissolved private limited company with number 04005014. It was incorporated 23 years, 11 months, 18 days ago, on 31 May 2000 and it was dissolved 14 years, 2 months, 8 days ago, on 10 March 2010. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2009

Action Date: 04 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-04

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2009

Action Date: 10 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2008

Action Date: 10 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2008

Action Date: 10 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 May 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Oct 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Jun 2006

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Jun 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 29/03/06 from: quayside house king edwards quay colchester essex CO2 8JB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 28/11/03 from: 69 thoroughfare woodbridge suffolk IP12 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/06/00--------- £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SAFAA LTD

16 CHURCHFIELDS AVENUE,FELTHAM,TW13 5PB

Number:08995533
Status:ACTIVE
Category:Private Limited Company

AMAZING SUCKLE LIMITED

1 DANUBE APARTMENTS,LONDON,N8 7NJ

Number:09924408
Status:ACTIVE
Category:Private Limited Company

IACONCEPTS LIMITED

204 MAULDETH RD,MANCHESTER,M19 1AJ

Number:04776638
Status:ACTIVE
Category:Private Limited Company

LEE RIGBY PARTNERSHIP LLP

BEECH HOUSE,LEYLAND,PR25 2EX

Number:OC382402
Status:ACTIVE
Category:Limited Liability Partnership

ROB RICHARDS CONSULTANCY LIMITED

9 HARDWICK CLOSE,STEVENAGE,SG2 8UF

Number:06830913
Status:ACTIVE
Category:Private Limited Company

SASHR LTD

MEADOW BARN,WOODBRIDGE,IP12 4RP

Number:11385488
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