- Company Overview for CLEARWATER LETTINGS LIMITED (08771789)
- Filing history for CLEARWATER LETTINGS LIMITED (08771789)
- People for CLEARWATER LETTINGS LIMITED (08771789)
- More for CLEARWATER LETTINGS LIMITED (08771789)
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
|
|
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 |