CLOVER LEAF CARS (HOLDINGS) LIMITED

00875672
770 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9YQ

Documents

Documents
Date Category Description Pages
24 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
30 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jul 2020 insolvency Solvency Statement dated 20/07/20 1 Buy now
30 Jul 2020 resolution Resolution 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 49 Buy now
17 Sep 2019 other Filing exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Sep 2019 other Notice of agreement to exemption from filing of accounts for period ending 31/12/18 3 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 officers Termination of appointment of director (Matthew Bishop) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr David John Muir) 2 Buy now
20 Nov 2018 other Filing exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
17 Oct 2018 other Notice of agreement to exemption from filing of accounts for period ending 31/12/17 3 Buy now
07 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 44 Buy now
07 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 other Filing exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
31 Oct 2017 other Notice of agreement to exemption from filing of accounts for period ending 31/12/16 3 Buy now
25 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
17 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 49 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 51 Buy now
10 Oct 2016 other Notice of agreement to exemption from filing of accounts for period ending 31/12/15 3 Buy now
10 Oct 2016 other Filing exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
10 Aug 2016 officers Change of particulars for director (Matthew Bishop) 2 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 officers Termination of appointment of director (Craig Alan Beattie) 1 Buy now
05 Apr 2016 officers Appointment of director (Matthew Bishop) 2 Buy now
14 Oct 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 officers Termination of appointment of director (Mark Philip Herbert) 1 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 3 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 officers Appointment of director (Craig Alan Beattie) 2 Buy now
07 Feb 2013 officers Appointment of secretary (Mark Finch) 2 Buy now
06 Feb 2013 officers Appointment of director (Mark Finch) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Richard Macnamara) 1 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Richard Macnamara) 1 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
08 Dec 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Richard James Macnamara) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Richard James Macnamara) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Richard James Macnamara) 1 Buy now
02 Mar 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
01 Mar 2010 officers Appointment of director (Richard James Macnamara) 2 Buy now
26 Feb 2010 officers Appointment of secretary (Richard James Macnamara) 1 Buy now
26 Feb 2010 officers Termination of appointment of director (Alun Jones) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Mark Philip Herbert) 2 Buy now
10 Dec 2009 officers Termination of appointment of director (Deirdre Watson) 1 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Deirdre Watson) 1 Buy now
03 Dec 2009 officers Appointment of director (Mr Alun Morton Jones) 2 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 4 Buy now
05 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
02 Apr 2008 address Location of register of members 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE 1 Buy now
06 Feb 2008 accounts Annual Accounts 4 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
25 Jul 2007 officers New director appointed 1 Buy now
15 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
06 Jun 2007 address Location of register of members 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford herts CM22 6PU 1 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
02 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
20 Jan 2006 accounts Annual Accounts 4 Buy now
06 Jun 2005 annual-return Return made up to 01/06/05; full list of members 2 Buy now
26 May 2005 accounts Annual Accounts 4 Buy now
05 May 2005 address Location of register of members 1 Buy now
09 Aug 2004 accounts Annual Accounts 5 Buy now
23 Jul 2004 address Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB 1 Buy now
07 Jul 2004 officers New secretary appointed 1 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 annual-return Return made up to 01/06/04; full list of members 2 Buy now
04 Jul 2003 officers Director resigned 1 Buy now
02 Jul 2003 officers New director appointed 1 Buy now
09 Jun 2003 annual-return Return made up to 01/06/03; full list of members 2 Buy now
27 Mar 2003 address Location of register of members 1 Buy now
27 Mar 2003 address Location of register of directors' interests 1 Buy now
11 Feb 2003 accounts Annual Accounts 10 Buy now
14 Jun 2002 annual-return Return made up to 01/06/02; full list of members 7 Buy now
26 Apr 2002 accounts Annual Accounts 5 Buy now
27 Feb 2002 address Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA 1 Buy now
11 Jul 2001 officers New director appointed 3 Buy now
05 Jul 2001 officers Director resigned 1 Buy now
29 Jun 2001 annual-return Return made up to 01/06/01; full list of members 6 Buy now
20 Feb 2001 accounts Annual Accounts 6 Buy now
15 Feb 2001 officers New director appointed 3 Buy now
02 Feb 2001 officers Director resigned 1 Buy now
01 Sep 2000 accounts Annual Accounts 9 Buy now