CLOVER CONSTRUCTION CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 08306426 |
Category | Private Limited Company |
Incorporated | 26 Nov 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 6 days |
SUMMARY
CLOVER CONSTRUCTION CONSULTANCY LIMITED is an dissolved private limited company with number 08306426. It was incorporated 11 years, 6 months, 5 days ago, on 26 November 2012 and it was dissolved 5 months, 6 days ago, on 26 December 2023. The company address is 35 Broadhurst Green 35 Broadhurst Green, Cannock, WS12 4LA, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2023
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 26 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Denise Humphries
Appointment date: 2017-07-04
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2016
Action Date: 09 Jan 2016
Category: Address
Type: AD01
New address: 35 Broadhurst Green Hednesford Cannock Staffordshire WS12 4LA
Change date: 2016-01-09
Old address: 35 Broadhurst Green Pye Green Hednesford Staffordshire WV12 4LA
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type micro entity
Date: 22 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: 25 Clover Way Syston Leicester Leicestershire LE7 2BR
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change account reference date company current extended
Date: 06 Mar 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Some Companies
30 MILTON ROAD,WESTCLIFF ON SEA,SS0 7SX
Number: | 09773368 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALON CLINICAL CONSULTING LIMITED
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 10187757 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVING EXPERIENCES UK LIMITED
PRESTWOLD DRIVING CENTRE PRESTWOLD LANE,LEICESTER,LE12 5SH
Number: | 06619935 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 09920597 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 08900735 |
Status: | ACTIVE |
Category: | Private Limited Company |
G-FORCE STEAM (SHROPSHIRE) LIMITED
THE COURTYARD,POWYS,SY22 6SL
Number: | 06973753 |
Status: | ACTIVE |
Category: | Private Limited Company |