- Company Overview for CLEARWATER GROUP HOLDINGS LIMITED (09594968)
- Filing history for CLEARWATER GROUP HOLDINGS LIMITED (09594968)
- People for CLEARWATER GROUP HOLDINGS LIMITED (09594968)
- More for CLEARWATER GROUP HOLDINGS LIMITED (09594968)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2022 | DS01 | Application to strike the company off the register | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Shaun Anthony Ryan as a director on 17 May 2018 | |
31 May 2018 | AP01 | Appointment of Brian Phoenix as a director on 17 May 2018 | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS to C/O Royce Peeling Green the Cooper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
07 Jun 2016 | AD01 | Registered office address changed from Commercial Unit, Base 12 Arundel Street Manchester M15 4JP United Kingdom to Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS on 7 June 2016 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|