- Company Overview for CLEARFLOW DRAINAGE SERVICES LTD (08497126)
- Filing history for CLEARFLOW DRAINAGE SERVICES LTD (08497126)
- People for CLEARFLOW DRAINAGE SERVICES LTD (08497126)
- More for CLEARFLOW DRAINAGE SERVICES LTD (08497126)
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
|
|
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
|
|
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
|