CLEARWATER PRIVATE CLIENTS UK LIMITED
Status | DISSOLVED |
Company No. | 05852688 |
Category | Private Limited Company |
Incorporated | 20 Jun 2006 |
Age | 17 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2011 |
Years | 13 years, 21 days |
SUMMARY
CLEARWATER PRIVATE CLIENTS UK LIMITED is an dissolved private limited company with number 05852688. It was incorporated 17 years, 11 months, 24 days ago, on 20 June 2006 and it was dissolved 13 years, 21 days ago, on 24 May 2011. The company address is Dominion Fiduciary Services Dominion Fiduciary Services, 10 Charles Ii Street St James's, SW1Y 4AA, London.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date
Date: 08 Sep 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Miscellaneous
Date: 11 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Duplicate director termination
Documents
Resolution
Date: 11 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jak Stones
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fox
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jak stones / 01/06/2009 / HouseName/Number was: flat 3 49-51, now: 22 regency house flats; Street was: kensington place, now: regent road; Area was: , now: st. Helier; Post Town was: st helier, now: jersey; Post Code was: JE2 3PY, now: JE2 4UZ
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed david mark fox
Documents
Legacy
Date: 07 May 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 23 Apr 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with made up date
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jak richard stones
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark hamilton
Documents
Accounts with made up date
Date: 29 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/07/07
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saturn private clients LIMITED\certificate issued on 06/12/06
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/07/06--------- £ si 10000@1=10000 £ ic 1/10001
Documents
Resolution
Date: 27 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 10258243 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL ALLOWANCES CONSULTANTS LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 08603034 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GEORGIE ROSE PROPERTY MANAGEMENT LIMITED
1 RIBBLESDALE COURT,CLITHEROE,BB7 4HB
Number: | 11912931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT,BLACKHALL,TS27 4BG
Number: | 03723847 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPENSPACES COMPLIANCE ADVISORS LTD.
68 KING WILLIAM STREET,LONDON,EC4N 7DZ
Number: | 09182651 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GILLESPIE TAX MANAGEMENT LTD,EDINBURGH,EH6 7JB
Number: | SC404130 |
Status: | ACTIVE |
Category: | Private Limited Company |