This company is commonly known as Clearwater External Refurbishment Limited. The company was founded 11 years ago and was given the registration number 08252251. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CLEARWATER EXTERNAL REFURBISHMENT LIMITED |
---|---|---|
Company Number | : | 08252251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 October 2012 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, United Kingdom, GU52 8BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF | Director | 15 October 2012 | Active |
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF | Director | 20 February 2020 | Active |
Mr Feras Hamdani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, United Kingdom, GU52 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-19 | Dissolution | Dissolution application strike off company. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Address | Change sail address company with old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Address | Change sail address company with new address. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.