CLEARWATER GROUP INTERNATIONAL LIMITED

365 Fosse Way 365 Fosse Way, Leicester, LE7 1NL, England
StatusDISSOLVED
Company No.04364212
CategoryPrivate Limited Company
Incorporated31 Jan 2002
Age22 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 25 days

SUMMARY

CLEARWATER GROUP INTERNATIONAL LIMITED is an dissolved private limited company with number 04364212. It was incorporated 22 years, 4 months, 16 days ago, on 31 January 2002 and it was dissolved 2 years, 2 months, 25 days ago, on 22 March 2022. The company address is 365 Fosse Way 365 Fosse Way, Leicester, LE7 1NL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company

Date: 12 Mar 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-02

Psc name: Shield Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-02

Psc name: Roger James Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Dalby

Cessation date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: 365 Fosse Way Syston Leicester LE7 1NL

Old address: Clearwater Business Park Welsh Road East Napton Holt Warwickshire CV47 1NA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dalby

Termination date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: Roger James Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-02

Officer name: Lianne Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Francis Shield

Appointment date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger James Allen

Change date: 2016-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lianne Bishop

Change date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

New address: Clearwater Business Park Welsh Road East Napton Holt Warwickshire CV47 1NA

Change date: 2014-12-10

Old address: The Clearwater Buildings Welsh Road East Napton Holt Southam Warwickshire CV47 1NA

Documents

View document PDF

Termination secretary company

Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person secretary company

Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Allen

Change date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lianne Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Burge

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Burge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director manfred meyer

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david possart

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members; amend

Documents

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members; amend

Documents

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members; amend

Documents

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 98@1=98 £ ic 701/799

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 12/01/05 from: 4 scar bank millers road warwick warwickshire CV34 5DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/11/03--------- £ si 1@1=1 £ ic 700/701

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/02/02

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 31 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHFINITY SOLUTIONS LTD.

3RD FLOOR,LONDON,EC2A 4NE

Number:09593838
Status:ACTIVE
Category:Private Limited Company

BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED

SIXTH FLOOR, 150,LONDON,EC2V 6ET

Number:06676747
Status:ACTIVE
Category:Private Limited Company

CATALOGUEDESIGNANDPRINT.COM LIMITED

1 LIMBER ROAD,ULCEBY,DN39 6YP

Number:11535354
Status:ACTIVE
Category:Private Limited Company

REDWOODS SOLUTIONS LIMITED

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:08771957
Status:ACTIVE
Category:Private Limited Company

SERJCO LIMITED

85 FLEET STREET,LONDON,EC4Y 1AE

Number:06841078
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST KRAV MAGA LTD

2 SOUTHVIEW CLOSE,BRIGHTON,BN42 4TX

Number:08674095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source