CLEARWATER TREATMENT LIMITED: Filings
Overview
| Company Name | CLEARWATER TREATMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04744192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLEARWATER TREATMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Suite 27 Barnfield House Accrington Road Blackburn BB1 3NY on Nov 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Steven Greenhalgh as a person with significant control on Mar 01, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Shadee Joan Else as a person with significant control on Mar 01, 2018 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2018
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Steven Greenhalgh on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Louise Anne Greenhalgh as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0