Close to Water Ltd was setup in 2000. The business has 5 directors listed. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Ian James | 27 September 2000 | - | 1 |
CREMIN, Nicholas John Charles | 01 November 2011 | - | 1 |
SIMMS, Joseph | 27 September 2000 | 30 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Alan George | 09 February 2006 | 10 May 2013 | 1 |
COLE, Ian | 27 September 2000 | 27 September 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2019 | |
LIQ14 - N/A | 03 March 2019 | |
LIQ03 - N/A | 08 August 2018 | |
AD01 - Change of registered office address | 19 June 2017 | |
RESOLUTIONS - N/A | 15 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 June 2017 | |
LIQ02 - N/A | 15 June 2017 | |
1.4 - Notice of completion of voluntary arrangement | 01 June 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 September 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 04 November 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 30 July 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 24 October 2013 | |
TM02 - Termination of appointment of secretary | 13 May 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
MR04 - N/A | 21 April 2013 | |
AR01 - Annual Return | 22 November 2012 | |
TM02 - Termination of appointment of secretary | 22 November 2012 | |
AA - Annual Accounts | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
RESOLUTIONS - N/A | 09 December 2011 | |
SH01 - Return of Allotment of shares | 09 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AD01 - Change of registered office address | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH03 - Change of particulars for secretary | 25 October 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 16 December 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 06 June 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 18 October 2003 | |
RESOLUTIONS - N/A | 25 October 2002 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 25 October 2002 | |
225 - Change of Accounting Reference Date | 25 October 2002 | |
363s - Annual Return | 12 November 2001 | |
RESOLUTIONS - N/A | 26 October 2001 | |
AA - Annual Accounts | 26 October 2001 | |
NEWINC - New incorporation documents | 27 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 2012 | Fully Satisfied |
N/A |
Debenture | 30 June 2005 | Outstanding |
N/A |