Background WavePink WaveYellow Wave

CLAVERLEY COMPANY LIMITED (08113335)

CLAVERLEY COMPANY LIMITED (08113335) is a dissolved UK company. incorporated on 20 June 2012. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLAVERLEY COMPANY LIMITED has been registered for 13 years. Current directors include EVERS, Graham William, GRAHAM, Edward Alexander, GRAHAM, Eric Alan and 2 others.

Company Number
08113335
Status
dissolved
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
51-53 Queen Street, Wolverhampton, WV1 1ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVERS, Graham William, GRAHAM, Edward Alexander, GRAHAM, Eric Alan, GRAHAM, Thomas William, MEIER, Paul Stryker
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERLEY COMPANY LIMITED

CLAVERLEY COMPANY LIMITED is an dissolved company incorporated on 20 June 2012 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLAVERLEY COMPANY LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08113335

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 December 2017 (8 years ago)
Submitted on 22 May 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CLAVERLEY 2012 LIMITED
From: 20 June 2012To: 8 November 2012
Contact
Address

51-53 Queen Street Wolverhampton, WV1 1ES,

Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Dec 17
Capital Update
Dec 17
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EVERS, Graham William

Active
Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 20 Jun 2012

EVERS, Graham William

Active
Queen Street, WolverhamptonWV1 1ES
Born June 1947
Director
Appointed 20 Jun 2012

GRAHAM, Edward Alexander

Active
Queen Street, WolverhamptonWV1 1ES
Born January 1986
Director
Appointed 01 Jun 2015

GRAHAM, Eric Alan

Active
Queen Street, WolverhamptonWV1 1ES
Born July 1942
Director
Appointed 19 Dec 2012

GRAHAM, Thomas William

Active
Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 01 Jun 2015

MEIER, Paul Stryker

Active
Queen Street, WolverhamptonWV1 1ES
Born December 1955
Director
Appointed 19 Dec 2012

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Born November 1958
Director
Appointed 28 Jun 2013
Resigned 08 Jul 2013

GRAHAM, Malcolm Gray Douglas

Resigned
Queen Street, WolverhamptonWV1 1ES
Born February 1930
Director
Appointed 19 Dec 2012
Resigned 23 Mar 2015

Persons with significant control

1

Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
5 February 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 November 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 November 2018
DS01DS01
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
SH20SH20
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2012
NEWINCIncorporation