- Company Overview for CLEAR WATERS FINANCIAL EMPOWERMENT LTD (05693447)
- Filing history for CLEAR WATERS FINANCIAL EMPOWERMENT LTD (05693447)
- People for CLEAR WATERS FINANCIAL EMPOWERMENT LTD (05693447)
- More for CLEAR WATERS FINANCIAL EMPOWERMENT LTD (05693447)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2012 | DS01 | Application to strike the company off the register | |
09 May 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
31 Jan 2012 | AD01 | Registered office address changed from 9 Hotspur Street Shrewsbury SY1 2PZ United Kingdom on 31 January 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 May 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
30 Apr 2011 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 30 April 2011 | |
29 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 June 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Stephen Bath as a director | |
10 Nov 2010 | AP01 | Appointment of Mr Stephen Bath as a director | |
10 Nov 2010 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 10 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 9 Hotspur Street Shrewsbury Shropshire SY1 2PZ on 10 November 2010 | |
10 Nov 2010 | TM02 | Termination of appointment of Kerry Waters as a secretary | |
10 Nov 2010 | TM01 | Termination of appointment of Kerry Waters as a director | |
01 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Kerry Waters on 1 February 2010 | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
12 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
06 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
01 Nov 2007 | AA | Accounts made up to 28 February 2006 |