This company is commonly known as Clear Reach Solutions Limited. The company was founded 9 years ago and was given the registration number 09530270. The firm's registered office is in HYTHE. You can find them at First Floor Flat, 47 Albert Road, Hythe, Kent. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CLEAR REACH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09530270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2015 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Flat, 47 Albert Road, Hythe, Kent, England, CT21 6BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BY | Director | 08 April 2015 | Active |
First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BY | Director | 08 April 2015 | Active |
Mr Wayne Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BT |
Nature of control | : |
|
Mr Wayne Patrick Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat, 47 Albert Road, Hythe, England, CT21 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-12 | Dissolution | Dissolution application strike off company. | Download |
2022-07-05 | Gazette | Gazette filings brought up to date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-10-15 | Gazette | Gazette filings brought up to date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.