Advanced company searchLink opens in new window

CLEARWATER UMBRELLA LIMITED

Company number 08380955

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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