- Company Overview for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
- Filing history for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
- People for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
- Charges for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
- Insolvency for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
- More for KLEARWATER BUSINESS WATERCOOLER SYSTEMS LIMITED (05703187)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
10 Apr 2012 | COCOMP | Order of court to wind up | |
21 Mar 2012 | AD01 | Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN on 21 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AR01 |
Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Brian Harrison on 1 November 2009 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Jun 2009 | 363a | Return made up to 09/02/09; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from unit 14, enterprise centre two chester street stockport SK3 0BR | |
11 Mar 2009 | 288b | Appointment Terminated Director lynne rudd | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
13 Nov 2008 | 288b | Appointment Terminated Secretary maurice scott | |
13 Nov 2008 | 288b | Appointment Terminated Director maurice scott | |
16 May 2008 | 363a | Return made up to 09/02/08; full list of members | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
02 Mar 2007 | 363a | Return made up to 09/02/07; full list of members | |
02 Mar 2007 | 88(2)R | Ad 28/02/06--------- £ si 100@1=100 £ ic 2/102 |