About

Registered Number: 06689962
Date of Incorporation: 05/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

 

Clearwater Property Development Ltd was registered on 05 September 2008 and are based in Stockport, Cheshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Jack William 26 September 2011 - 1
SPRINGER, Michael 05 September 2008 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Jack William 26 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 24 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 October 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 24 September 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
AR01 - Annual Return 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 06 October 2011
RT01 - Application for administrative restoration to the register 26 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 23 October 2009
CERTNM - Change of name certificate 04 November 2008
MEM/ARTS - N/A 14 October 2008
CERTNM - Change of name certificate 13 October 2008
287 - Change in situation or address of Registered Office 17 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.