Advanced company searchLink opens in new window

CLEARWATER (HAILSHAM) LIMITED

Company number 08651068

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
05 Oct 2021 TM01 Termination of appointment of Steven James Graham Neilly as a director on 17 August 2021
31 Aug 2021 AA Total exemption full accounts made up to 27 February 2021
31 Aug 2021 AA Total exemption full accounts made up to 27 February 2020
13 Aug 2021 PSC04 Change of details for Mr Keith Joseph Western as a person with significant control on 6 April 2016
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
18 Mar 2020 CH01 Director's details changed for Mr Keith Joseph Western on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Steven James Graham Neilly on 1 March 2020
18 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020
06 Dec 2019 AD01 Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ on 6 December 2019
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
22 Sep 2017 CH01 Director's details changed for Mr Steven James Graham Neilly on 14 March 2017
22 Sep 2017 CH01 Director's details changed for Mr Keith Joseph Western on 22 September 2017
22 Sep 2017 PSC04 Change of details for Mr Keith Joseph Western as a person with significant control on 6 April 2016