CLEARWATER GROUP INCORPORATED LIMITED

The Copper Room Trinity Way The Copper Room Trinity Way, Manchester, M3 7BG, Greater Manchester
StatusDISSOLVED
Company No.09595196
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 10 days

SUMMARY

CLEARWATER GROUP INCORPORATED LIMITED is an dissolved private limited company with number 09595196. It was incorporated 9 years, 16 days ago, on 18 May 2015 and it was dissolved 2 years, 10 days ago, on 24 May 2022. The company address is The Copper Room Trinity Way The Copper Room Trinity Way, Manchester, M3 7BG, Greater Manchester.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Shaun Anthony Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Phoenix

Appointment date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Old address: Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS

Change date: 2017-01-23

New address: C/O Royce Peeling Green the Copper Room Trinity Way Deva Centre Manchester Greater Manchester M3 7BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Old address: Commercial Unit, Base 12 Arundel Street Manchester M15 4JP United Kingdom

New address: Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS

Change date: 2016-06-07

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE GARDENS MANAGEMENT COMPANY LIMITED

49 QUEEN STREET,DERBY,DE1 3DE

Number:06322136
Status:ACTIVE
Category:Private Limited Company
Number:05967203
Status:ACTIVE
Category:Private Limited Company

CATALINA HOLDINGS UK LIMITED

1 ALIE STREET,LONDON,E1 8DE

Number:03726869
Status:ACTIVE
Category:Private Limited Company

COOPER QUINN HOLDINGS LIMITED

PETERBOROUGH UNITED FOOTBALL GROUND,PETERBOROUGH,PE2 8AL

Number:11822718
Status:ACTIVE
Category:Private Limited Company

FISK PROJECTS LIMITED

THE LODGE FININGS ROAD,HIGH WYCOMBE,HP14 3LR

Number:08676120
Status:ACTIVE
Category:Private Limited Company

POLAR MEDIA GROUP LTD

5A BOUNDARIES ROAD,LONDON,SW12 8ET

Number:08699485
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