Advanced company searchLink opens in new window

CLEARWATER LETTINGS LIMITED

Company number 08771789

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 AA Total exemption full accounts made up to 31 January 2023
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 1 Walkden Road Worsley Manchester M28 3DA on 9 November 2022
09 Nov 2022 PSC07 Cessation of Zara Louise Phoenix as a person with significant control on 1 November 2022
09 Nov 2022 PSC07 Cessation of Brian Thomas Phoenix as a person with significant control on 1 November 2022
09 Nov 2022 PSC02 Notification of Ellenbrook Estates Limited as a person with significant control on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of Rachel Holt as a secretary on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Zara Louise Phoenix as a director on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Brian Thomas Phoenix as a director on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr Nicholas James Mccance as a director on 1 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
22 Apr 2022 AP03 Appointment of Rachel Holt as a secretary on 22 April 2022
16 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Jan 2021 AP01 Appointment of Brian Thomas Phoenix as a director on 16 September 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 SH02 Sub-division of shares on 1 October 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 01/10/2019
20 Nov 2019 AD01 Registered office address changed from C/O Royce Peeling Green the Cooper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 20 November 2019
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
19 Nov 2019 PSC01 Notification of Brian Thomas Phoenix as a person with significant control on 1 October 2019