About

Registered Number: 05925024
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.