CLEARWATER PRIVATE CLIENTS UK LIMITED

Dominion Fiduciary Services Dominion Fiduciary Services, 10 Charles Ii Street St James's, SW1Y 4AA, London
StatusDISSOLVED
Company No.05852688
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 11 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Duplicate director termination

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jak Stones

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fox

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed david mark fox

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jak richard stones

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark hamilton

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/07/07

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/07/06--------- £ si 10000@1=10000 £ ic 1/10001

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARWOOD ENTERPRISES LTD

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

HESLEDEN LIMITED

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

SMERDIS LTD

C/O GILLESPIE TAX MANAGEMENT LTD,EDINBURGH,EH6 7JB

Number:SC404130
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