- Company Overview for CLEARWATER TREATMENT LIMITED (04744192)
- Filing history for CLEARWATER TREATMENT LIMITED (04744192)
- People for CLEARWATER TREATMENT LIMITED (04744192)
- More for CLEARWATER TREATMENT LIMITED (04744192)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2022 | DS01 | Application to strike the company off the register | |
20 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Suite 27 Barnfield House Accrington Road Blackburn BB1 3NY on 10 November 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
09 Apr 2018 | PSC04 | Change of details for Steven Greenhalgh as a person with significant control on 1 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Shadee Joan Else as a person with significant control on 1 March 2018 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Steven Greenhalgh on 1 January 2017 | |
21 Mar 2017 | TM02 | Termination of appointment of Louise Anne Greenhalgh as a secretary on 17 March 2017 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|