Clearwater (Seaward Avenue) Ltd was established in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Munday, Edward Albert, Summers, Steven Neal for Clearwater (Seaward Avenue) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMMERS, Steven Neal | 17 October 2006 | 14 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNDAY, Edward Albert | 14 May 2007 | 22 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2018 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
RM02 - N/A | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 24 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 26 August 2011 | |
LQ01 - Notice of appointment of receiver or manager | 26 August 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
AA - Annual Accounts | 05 December 2009 | |
AD01 - Change of registered office address | 28 November 2009 | |
AD01 - Change of registered office address | 25 November 2009 | |
AD01 - Change of registered office address | 18 November 2009 | |
363a - Annual Return | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 13 May 2008 | |
363a - Annual Return | 20 September 2007 | |
353 - Register of members | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
NEWINC - New incorporation documents | 05 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 June 2007 | Outstanding |
N/A |
Letter of set off | 15 June 2007 | Outstanding |
N/A |
Legal charge | 15 June 2007 | Outstanding |
N/A |
Floating charge | 15 June 2007 | Outstanding |
N/A |