CLAVERLEY COMPANY LIMITED

51-53 Queen Street, Wolverhampton, WV1 1ES
StatusDISSOLVED
Company No.08113335
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 2 months, 22 days

SUMMARY

CLAVERLEY COMPANY LIMITED is an dissolved private limited company with number 08113335. It was incorporated 11 years, 10 months, 7 days ago, on 20 June 2012 and it was dissolved 5 years, 2 months, 22 days ago, on 05 February 2019. The company address is 51-53 Queen Street, Wolverhampton, WV1 1ES.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 35,658,710.00 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2017-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/17

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Claverley Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alexander Graham

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Thomas William Graham

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Malcolm Gray Douglas Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cross

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maurice Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Alan Graham

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stryker Meier

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Gray Douglas Graham

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claverley 2012 LIMITED\certificate issued on 08/11/12

Documents

View document PDF

Change of name notice

Date: 08 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

(UK) CREATIVE LEISURE LTD

24 AVERON RISE,OLDHAM,OL1 4NX

Number:10233141
Status:ACTIVE
Category:Private Limited Company

EQUIGAS & ELECTRICAL SERVICES LTD

44 LINDORES DRIVE,GLASGOW,G74 1HH

Number:SC602142
Status:ACTIVE
Category:Private Limited Company

FUTURE ANGEL SOLUTIONS LTD

35 WHITE PARK PLACE,RETFORD,DN22 7ZB

Number:11856258
Status:ACTIVE
Category:Private Limited Company

IODR NEPAL LIMITED

FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT

Number:10482226
Status:ACTIVE
Category:Private Limited Company

MENOBO LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:08666620
Status:ACTIVE
Category:Private Limited Company

ONEFAMILY ADVICE LIMITED

16-17 WEST STREET,BRIGHTON,BN1 2RL

Number:09188369
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