CLEARWATER FITNESS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS JULIA RACHEL CONNELLY

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM CARRAIG HOUSE 2B HENLEY ROAD SANDFORD ON THAMES OXFORDSHIRE OX4 4YN UNITED KINGDOM

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM SUITE C 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CONNELLY / 22/06/2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA CONNOLLY / 09/04/2009

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3XZ

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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