Advanced company searchLink opens in new window

CLEARFLOW DRAINAGE SERVICES LTD

Company number 08497126

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2016 TM01 Termination of appointment of Joanne Samantha Habgood as a director on 1 March 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 TM01 Termination of appointment of Steve Whipp as a director on 25 August 2015
16 Oct 2015 AP01 Appointment of Mrs Joanne Samantha Habgood as a director on 25 August 2015
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 CH01 Director's details changed for Mr Steve Whipp on 18 April 2014
01 May 2014 AD01 Registered office address changed from 93 Campbell Road Caterham Surrey CR3 5JQ England on 1 May 2014
11 Oct 2013 AD01 Registered office address changed from 172 Stanstead Road Caterham Surrey CR3 6AF England on 11 October 2013
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted