CLEANSLATE CONTRACTING LTD

Register to unlock more data on OkredoRegister

CLEANSLATE CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08629240

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2024
Director's details changed for Mr Mark Coleman Fitzpatrick on 2024-12-23
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon03/01/2024
Cessation of Cleanslate Limited as a person with significant control on 2023-12-20
dot icon03/01/2024
Notification of Cleanslate Group Limited as a person with significant control on 2023-12-20
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Registered office address changed from Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA to Unit 4 Kennet House 19 High Street Hungerford RG17 0NL on 2023-11-09
dot icon09/11/2023
Registered office address changed from Unit 4 Kennet House 19 High Street Hungerford RG17 0NL United Kingdom to 4 Kennet House 19 High Street Hungerford Berkshire RG17 0NL on 2023-11-09
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon10/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon08/05/2023
Termination of appointment of James Alexander Ashton as a secretary on 2023-05-05
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon19/10/2017
Appointment of Mr James Alexander Ashton as a secretary on 2017-09-29
dot icon19/10/2017
Termination of appointment of Jeremy Philip Hakim as a secretary on 2017-09-29
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon01/03/2017
Termination of appointment of Lara Newman as a director on 2017-02-28
dot icon23/01/2017
Termination of appointment of Jon Richard Jagger as a director on 2017-01-23
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon19/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon22/07/2014
Appointment of Miss Lara Newman as a director on 2013-07-29
dot icon22/07/2014
Appointment of Mr Mark Coleman Fitzpatrick as a director on 2013-07-29
dot icon22/07/2014
Appointment of Mr Jon Richard Jagger as a director on 2014-07-01
dot icon06/02/2014
Certificate of change of name
dot icon29/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£980.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
3.44K
-
2023
0
499.90K
-
0.00
980.00
-
2023
0
499.90K
-
0.00
980.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

499.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

980.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Coleman Fitzpatrick
Director
29/07/2013 - Present
35
Norton, Brian Richard
Director
29/07/2013 - Present
59
Ashton, James Alexander
Secretary
29/09/2017 - 05/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANSLATE CONTRACTING LTD

CLEANSLATE CONTRACTING LTD is an(a) Dissolved company incorporated on 29/07/2013 with the registered office located at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANSLATE CONTRACTING LTD?

toggle

CLEANSLATE CONTRACTING LTD is currently Dissolved. It was registered on 29/07/2013 and dissolved on 14/01/2025.

Where is CLEANSLATE CONTRACTING LTD located?

toggle

CLEANSLATE CONTRACTING LTD is registered at 4 Kennet House, 19 High Street, Hungerford, Berkshire RG17 0NL.

What does CLEANSLATE CONTRACTING LTD do?

toggle

CLEANSLATE CONTRACTING LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLEANSLATE CONTRACTING LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.