- Company Overview for CLEARWATER (HAILSHAM) LIMITED (08651068)
- Filing history for CLEARWATER (HAILSHAM) LIMITED (08651068)
- People for CLEARWATER (HAILSHAM) LIMITED (08651068)
- Charges for CLEARWATER (HAILSHAM) LIMITED (08651068)
- More for CLEARWATER (HAILSHAM) LIMITED (08651068)
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 |