Clover Foods Ltd was founded on 26 April 2004 with its registered office in Blackpool, Cheshire, it's status at Companies House is "Liquidation". There are 2 directors listed as Butterworth, Paul Richard, Butterworth, Lucy for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Paul Richard | 26 April 2004 | - | 1 |
BUTTERWORTH, Lucy | 26 April 2004 | 23 January 2006 | 1 |
Document Type | Date | |
---|---|---|
RM01 - N/A | 22 July 2020 | |
RM01 - N/A | 22 July 2020 | |
RM01 - N/A | 22 July 2020 | |
RM01 - N/A | 22 July 2020 | |
RM01 - N/A | 21 July 2020 | |
RM01 - N/A | 21 July 2020 | |
AD01 - Change of registered office address | 11 May 2020 | |
LIQ02 - N/A | 04 May 2020 | |
AD01 - Change of registered office address | 29 April 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2020 | |
DISS16(SOAS) - N/A | 15 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 05 March 2019 | |
PSC07 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
AP01 - Appointment of director | 20 November 2017 | |
CS01 - N/A | 07 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AP01 - Appointment of director | 24 August 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
CERTNM - Change of name certificate | 26 October 2010 | |
CONNOT - N/A | 26 October 2010 | |
RESOLUTIONS - N/A | 06 October 2010 | |
CONNOT - N/A | 06 October 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 17 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 17 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 17 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 17 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 17 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 December 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 02 December 2009 | |
AA - Annual Accounts | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
405(1) - Notice of appointment of Receiver | 05 February 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 25 September 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
225 - Change of Accounting Reference Date | 28 June 2006 | |
363a - Annual Return | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
363s - Annual Return | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
NEWINC - New incorporation documents | 26 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 29 November 2006 | Outstanding |
N/A |
Mortgage | 28 September 2006 | Outstanding |
N/A |
Mortgage | 28 September 2006 | Outstanding |
N/A |
Mortgage | 28 September 2006 | Outstanding |
N/A |
Legal charge | 07 August 2006 | Outstanding |
N/A |
Legal charge | 12 May 2006 | Outstanding |
N/A |
Legal charge | 28 February 2006 | Outstanding |
N/A |
Legal charge | 17 February 2006 | Outstanding |
N/A |