- Company Overview for CLEARWATER PRO TRADING LTD (13665987)
- Filing history for CLEARWATER PRO TRADING LTD (13665987)
- People for CLEARWATER PRO TRADING LTD (13665987)
- More for CLEARWATER PRO TRADING LTD (13665987)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
15 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
03 Nov 2023 | CERTNM |
Company name changed the ultimate car club LTD\certificate issued on 03/11/23
|
|
01 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
01 Nov 2023 | PSC01 | Notification of Stuart Ashley Morgan as a person with significant control on 29 September 2023 | |
01 Nov 2023 | PSC07 | Cessation of John Michael Avery as a person with significant control on 29 September 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Stuart Ashley Morgan as a director on 29 September 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 18 Elliott Road Cirencester Gloucestershire GL7 1YS United Kingdom to Mcgills ,Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 27 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of John Michael Avery as a director on 29 September 2023 | |
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-06
|