CLEARWAY ASBESTOS MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2014 May 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/2014 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009617

View Document

28/03/1828 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE WOODGRANGE 62-64 SOUTHCHURCH AVENUE SOUTHEND-ON-SEA ESSEX SS1 2RR

View Document

28/03/1828 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070923480002

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070923480001

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA UNITED KINGDOM

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR GARY LEE MORRIS

View Document

23/12/0923 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 47 - 49 GREEN LANE NORTHWOOD NORTHWOOD HA6 3AE UNITED KINGDOM

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company