CLOVERPOINT LIMITED

08082244
1ST FLOOR, SUITE 4, ALEXANDER HOUSE CAMPBELL ROAD WATERS EDGE BUSINESS PARK STOKE-ON-TRENT ST4 4DB

Documents

Documents
Date Category Description Pages
20 Nov 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
09 Nov 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Nov 2024 resolution Resolution 1 Buy now
04 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 5 Buy now
18 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 5 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2019 accounts Annual Accounts 2 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 4 Buy now
27 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 4 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 14 Buy now
08 Jul 2015 officers Termination of appointment of director (Carley Jayne Lyne) 2 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
21 Jul 2014 annual-return Annual Return 14 Buy now
20 Feb 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 officers Appointment of director (Carley Jayne Lyne) 3 Buy now
18 Jul 2013 annual-return Annual Return 14 Buy now
12 Jun 2012 capital Return of Allotment of shares 3 Buy now
11 Jun 2012 officers Termination of appointment of director (Barry Warmisham) 1 Buy now
11 Jun 2012 officers Appointment of director (Mr Dominic Jason Lyne) 2 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 incorporation Incorporation Company 27 Buy now