Klearwater Supported Homes Ltd was founded on 07 April 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are Mitton, Merle, Mitton, Nicholas Welbury, Mitton, April.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITTON, Merle | 07 April 2005 | - | 1 |
MITTON, Nicholas Welbury | 05 January 2006 | - | 1 |
MITTON, April | 07 April 2005 | 05 January 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 November 2018 | |
LIQ14 - N/A | 23 August 2018 | |
LIQ03 - N/A | 13 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2012 | |
1.4 - Notice of completion of voluntary arrangement | 28 January 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
RESOLUTIONS - N/A | 14 January 2011 | |
4.20 - N/A | 14 January 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 December 2010 | |
AR01 - Annual Return | 20 July 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 15 October 2009 | |
AA - Annual Accounts | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 12 April 2007 | |
363a - Annual Return | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
NEWINC - New incorporation documents | 07 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 August 2007 | Outstanding |
N/A |