About

Registered Number: 05357349
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN

 

Founded in 2005, Clovercourt Homes Ltd have registered office in Rickmansworth. There are no directors listed for this organisation at Companies House. We don't know the number of employees at Clovercourt Homes Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 20 October 2011
AA01 - Change of accounting reference date 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 March 2009
CERTNM - Change of name certificate 06 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 21 April 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2013 Outstanding

N/A

Debenture 14 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.