Advanced company searchLink opens in new window

CLEARWATER RECYCLING SYSTEMS LIMITED

Company number 07326932

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2018 DS01 Application to strike the company off the register
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
08 Aug 2017 PSC02 Notification of Acumen Waste Services Ltd as a person with significant control on 23 May 2017
08 Aug 2017 PSC07 Cessation of Andrew Roy Vincent as a person with significant control on 23 March 2017
10 Jul 2017 TM01 Termination of appointment of Andrew Roy Vincent as a director on 24 March 2017
10 Jul 2017 TM01 Termination of appointment of David Mears as a director on 24 March 2017
10 Jul 2017 AP01 Appointment of Mr Andrew Crossley as a director on 24 March 2017
10 Jul 2017 AP01 Appointment of Mr Kristian David Sutton as a director on 24 March 2017
10 Jul 2017 AP01 Appointment of Mr Leon Kirk as a director on 24 March 2017
10 Jul 2017 AD01 Registered office address changed from Riverside Newbridge Industrial Estate, Pitt Street Keighley Yorkshire BD21 4PQ to Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA on 10 July 2017
12 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
21 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
12 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
15 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
09 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
06 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr David Mears on 21 August 2012
22 Jun 2012 CH01 Director's details changed for Mr Andrew Vincent on 22 June 2012
15 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011