- Company Overview for CLEARWATER UMBRELLA LIMITED (08380955)
- Filing history for CLEARWATER UMBRELLA LIMITED (08380955)
- People for CLEARWATER UMBRELLA LIMITED (08380955)
- More for CLEARWATER UMBRELLA LIMITED (08380955)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD01 | Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to 10 Victoria Street Bristol BS1 6BN on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of David John Benge as a director on 1 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Stanley George Powell as a director on 1 January 2015 | |
06 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
06 Dec 2014 | AP01 | Appointment of Mr David John Benge as a director on 6 December 2014 | |
06 Dec 2014 | TM01 | Termination of appointment of Vicki Anne Vidler as a director on 6 December 2014 | |
06 Dec 2014 | AD01 | Registered office address changed from 118 High Street Rayleigh SS6 7BY to Unit 8 Chain Lane Battle East Sussex TN33 0GB on 6 December 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 | |
15 Aug 2014 | AP01 | Appointment of Mrs Vicki Anne Vidler as a director on 1 March 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Sandra Sommerville as a director on 1 April 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Vicki Vidler as a secretary on 1 August 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
18 Apr 2014 | TM01 | Termination of appointment of Vicki Vidler as a director | |
18 Apr 2014 | AP01 | Appointment of Mrs Sandra Sommerville as a director | |
18 Apr 2014 | AP03 | Appointment of Mrs Vicki Vidler as a secretary | |
18 Apr 2014 | TM02 | Termination of appointment of Sandra Sommerville as a secretary | |
30 Jan 2013 | NEWINC | Incorporation |