Advanced company searchLink opens in new window

CLEARWAY CHEMICAL (WATER TREATMENT) COMPANY LIMITED

Company number 01211981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jan 2009 363a Return made up to 27/09/08; full list of members
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jul 2008 288b Appointment Terminate, Director And Secretary Desmond Paul Hole Logged Form
08 Jul 2008 288b Appointment Terminate, Director And Secretary Peter Davies Logged Form
08 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Sales agreement 23/06/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2008 155(6)a Declaration of assistance for shares acquisition
08 Jul 2008 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008
08 Jul 2008 287 Registered office changed on 08/07/2008 from village farm ind estate pyle glamorgan s wales CF33 6BZ
08 Jul 2008 288b Appointment Terminated Director giles davis
08 Jul 2008 288b Appointment Terminated Director david robertson
08 Jul 2008 288b Appointment Terminated Director ricardo watts
08 Jul 2008 288b Appointment Terminated Director peter davies
08 Jul 2008 288a Director appointed michael robert sullivan
08 Jul 2008 288a Director and secretary appointed ian butcher
08 Jul 2008 288a Director appointed arthur walter john champion
06 May 2008 288a Director appointed ricardo antonio watts