- Company Overview for MORTGAGES@CLEARWATER LTD (04289834)
- Filing history for MORTGAGES@CLEARWATER LTD (04289834)
- People for MORTGAGES@CLEARWATER LTD (04289834)
- Charges for MORTGAGES@CLEARWATER LTD (04289834)
- More for MORTGAGES@CLEARWATER LTD (04289834)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2011 | DS01 | Application to strike the company off the register | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
27 Oct 2009 | TM01 | Termination of appointment of Angela Greenland as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Angela Greenland as a secretary | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
10 Oct 2008 | 288c | Director's Change of Particulars / dale greenland / 27/08/2008 / HouseName/Number was: , now: c/o 105A; Street was: the haven, now: bristol road; Area was: 20 derwen fawr, now: whitchurch; Post Town was: crickhowell, now: bristol; Region was: powys, now: ; Post Code was: NP8 1DQ, now: BS14 0PU | |
10 Oct 2008 | 288c | Director and Secretary's Change of Particulars / angela greenland / 27/08/2008 / HouseName/Number was: , now: c/o 105A; Street was: the haven, now: bristol road; Area was: 20 derwen fawr, now: whitchurch; Post Town was: crickhowell, now: bristol; Region was: powys, now: ; Post Code was: NP8 1DQ, now: BS14 0PU | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from c/o bishop fleming 16 queen square bristol BS1 4NT | |
01 Oct 2007 | 363a | Return made up to 19/09/07; full list of members | |
13 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | 363s | Return made up to 19/09/06; full list of members | |
07 Nov 2006 | 363(287) |
Registered office changed on 07/11/06
|
|
07 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
24 Jan 2006 | 363s | Return made up to 19/09/05; full list of members | |
24 Jan 2006 | 363(287) |
Registered office changed on 24/01/06
|
|
09 Dec 2005 | 88(2)R | Ad 01/12/05--------- £ si 11250@1=11250 £ ic 20000/31250 |