CLOVERFIELDS CARE LIMITED
Status | DISSOLVED |
Company No. | 05640922 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
CLOVERFIELDS CARE LIMITED is an dissolved private limited company with number 05640922. It was incorporated 18 years, 6 months, 5 days ago, on 30 November 2005 and it was dissolved 1 year, 9 months, 19 days ago, on 17 August 2022. The company address is 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
Old address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke-on-Trent Staffordshire ST6 7NG England
Change date: 2021-09-30
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type small
Date: 17 Mar 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Resimed Limited
Change date: 2020-06-22
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Old address: C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England
Change date: 2020-07-07
New address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke-on-Trent Staffordshire ST6 7NG
Documents
Accounts with accounts type small
Date: 09 Mar 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-12
Psc name: Resimed Limited
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom
New address: C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
Documents
Accounts with accounts type small
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
New address: C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY
Change date: 2018-04-26
Old address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
New address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG
Old address: New Park House Chivelstone Grove Trentham Stoke on Trent Staffs ST4 8HN
Change date: 2018-03-14
Documents
Change account reference date company current extended
Date: 01 Feb 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type small
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Foster
Termination date: 2016-09-14
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Caroline Foster
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2015
Action Date: 18 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056409220002
Charge creation date: 2015-05-18
Documents
Accounts with accounts type small
Date: 27 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type small
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-19
Officer name: Caroline Ankers
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-19
Officer name: Mrs Caroline Ankers
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-20
Officer name: Mr Philip Morris
Documents
Accounts with accounts type small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Morris
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Morris Jnr
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change account reference date company current extended
Date: 08 Sep 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-07-31
Documents
Accounts with accounts type small
Date: 31 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint person secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Caroline Ankers
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Hill
Documents
Termination secretary company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Hill
Documents
Accounts with accounts type small
Date: 15 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type small
Date: 29 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 13/02/06 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/07/06
Documents
Legacy
Date: 04 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 HIGH STREET,KENT,TN13 1HZ
Number: | 02423555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71 HIGHER DRAKE MEADOW,BOLTON,BL5 2RD
Number: | 06853811 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW
Number: | 06586712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED
143 CONNAUGHT AVENUE,ESSEX,CO13 9AB
Number: | 04297528 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 APPLETON COURT,WAKEFIELD,WF2 7AR
Number: | 06545271 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 11709539 |
Status: | ACTIVE |
Category: | Private Limited Company |