Advanced company searchLink opens in new window

CLEARWATER RESEARCH SERVICES LIMITED

Company number 04375398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
27 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Nov 2020 AD01 Registered office address changed from 9C Edith Terrace Chelsea London SW10 0TQ to Cherry Hinton Cherry Hinton the South Border Woodcote Surrey CR8 3LD on 24 November 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 9C Edith Terrace Chelsea London SW10 0TQ on 6 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Oct 2019 AD01 Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019
13 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Sep 2018 TM02 Termination of appointment of Vinita Bearman as a secretary on 15 July 2018
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Sep 2016 AD01 Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
08 Feb 2016 AD01 Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016
04 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014