Advanced company searchLink opens in new window

FRESHWATER HEALTHCARE LIMITED

Company number 02841451

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2011 DS01 Application to strike the company off the register
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
05 Apr 2011 AA Full accounts made up to 31 August 2010
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
03 Jun 2010 AA Full accounts made up to 31 August 2009
06 Aug 2009 363a Return made up to 02/08/09; full list of members
06 Aug 2009 287 Registered office changed on 06/08/2009 from raglan house malthouse avenue cardiff gate business park cardiff south glamorgan CF23 8RA
01 Jul 2009 AA Full accounts made up to 31 August 2008
07 Aug 2008 363a Return made up to 02/08/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 August 2007
27 May 2008 287 Registered office changed on 27/05/2008 from freshwater house cardiff gate business park cardiff south glamorgan CF23 8RS
30 Oct 2007 363a Return made up to 02/08/07; full list of members
26 Mar 2007 225 Accounting reference date extended from 31/05/07 to 31/08/07
01 Mar 2007 CERTNM Company name changed clear communication specialists LIMITED\certificate issued on 01/03/07
20 Sep 2006 363s Return made up to 02/08/06; full list of members
13 Jun 2006 225 Accounting reference date extended from 31/03/07 to 31/05/07
13 Jun 2006 155(6)a Declaration of assistance for shares acquisition
13 Jun 2006 288a New director appointed
13 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee debenture 30/05/06
13 Jun 2006 287 Registered office changed on 13/06/06 from: 77 shaftesbury avenue london W1D 5DU
13 Jun 2006 288a New secretary appointed;new director appointed