CLOVER THEATRE MANAGEMENT LIMITED

Georgian House Georgian House Georgian House Georgian House, Halesworth, IP19 8AP, Suffolk
StatusDISSOLVED
Company No.07090224
CategoryPrivate Limited Company
Incorporated28 Nov 2009
Age14 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 22 days

SUMMARY

CLOVER THEATRE MANAGEMENT LIMITED is an dissolved private limited company with number 07090224. It was incorporated 14 years, 5 months, 18 days ago, on 28 November 2009 and it was dissolved 1 year, 6 months, 22 days ago, on 25 October 2022. The company address is Georgian House Georgian House Georgian House Georgian House, Halesworth, IP19 8AP, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Hazel Margaret Clover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Munns

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: 78 Loughborough Road Quorn Leicestershire LE12 8DX

New address: Georgian House Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Munns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Clover

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 29 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-29

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Munns

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMASS ENERGY VENTURES LIMITED

UNIT 1 JUNCTION LANE,NEWTON-LE-WILLOWS,WA12 8DN

Number:06634940
Status:ACTIVE
Category:Private Limited Company

C N WEST AND ASSOCIATES LTD

5 GLEBE COURT GLEBE COURT,BICESTER,OX25 6JY

Number:09589629
Status:ACTIVE
Category:Private Limited Company

CRYSTAL SOLAR ENERGY LIMITED

6 ACACIA DRIVE,UPMINSTER,RM14 2LJ

Number:07724601
Status:ACTIVE
Category:Private Limited Company

DISCOUNT CLUB INTERNATIONAL LIMITED

CHRISTINE MURPHY,145A BALHAM HILL,

Number:FC012862
Status:ACTIVE
Category:Other company type

ENERGY BOLTING LIMITED

CHAPEL COTTAGE,BRIDGNORTH,WV15 5NX

Number:11228792
Status:ACTIVE
Category:Private Limited Company

KAREN FROUDE CONSULTING LIMITED

2 ELIZABETH CLOSE,WINCHESTER,SO23 7PE

Number:07732226
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