About

Registered Number: 03395498
Date of Incorporation: 01/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY,

 

Based in Essex, Cloverleaf Products Ltd was registered on 01 July 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 12 October 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 18 October 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AA - Annual Accounts 19 June 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS16(SOAS) - N/A 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DS02 - Withdrawal of striking off application by a company 27 March 2012
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 03 May 2011
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2010
GAZ1(A) - First notification of strike-off in London Gazette) 26 October 2010
DS01 - Striking off application by a company 15 October 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AAMD - Amended Accounts 07 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 August 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 April 2004
225 - Change of Accounting Reference Date 19 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 11 July 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
CERTNM - Change of name certificate 10 July 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.