Having been setup in 2001, Clover Leisure Ltd are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Clover Leisure Ltd. There are 2 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILBROOK, Michael | 30 July 2001 | - | 1 |
TILBROOK, Sadie Jane | 30 July 2001 | 23 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 March 2018 | |
LIQ13 - N/A | 06 December 2017 | |
LIQ01 - N/A | 18 August 2017 | |
AD01 - Change of registered office address | 08 August 2017 | |
RESOLUTIONS - N/A | 03 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2017 | |
AA - Annual Accounts | 12 January 2017 | |
EH02 - N/A | 14 August 2016 | |
EH01 - N/A | 14 August 2016 | |
EH03 - N/A | 14 August 2016 | |
CS01 - N/A | 14 August 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 15 September 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
AA - Annual Accounts | 07 February 2015 | |
AR01 - Annual Return | 21 August 2014 | |
CERTNM - Change of name certificate | 29 May 2014 | |
CONNOT - N/A | 29 May 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
363s - Annual Return | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
225 - Change of Accounting Reference Date | 16 December 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 19 August 2003 | |
363s - Annual Return | 29 July 2003 | |
363s - Annual Return | 05 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2002 | |
AA - Annual Accounts | 02 April 2002 | |
225 - Change of Accounting Reference Date | 02 April 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2008 | Outstanding |
N/A |
Legal mortgage | 14 December 2006 | Outstanding |
N/A |
Legal mortgage | 18 April 2006 | Outstanding |
N/A |
Debenture | 11 August 2003 | Outstanding |
N/A |