CLEAR AND CRISP DESIGN LIMITED

Register to unlock more data on OkredoRegister

CLEAR AND CRISP DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06167999

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-07-20
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-07-20
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon08/08/2022
Registered office address changed from 43 Chaucer Road Bedford Bedfordshire MK40 2AL to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2022-08-08
dot icon08/08/2022
Declaration of solvency
dot icon08/08/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Resolutions
dot icon25/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon11/06/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon03/11/2014
Appointment of Ms Karen Lesley Mclester as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Ian Robert Chinner as a director on 2014-10-31
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Ian Robert Chinner as a director
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon10/12/2012
Termination of appointment of Caroline Peck as a director
dot icon10/12/2012
Termination of appointment of Caroline Peck as a secretary
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Caroline Peck on 2010-03-01
dot icon28/05/2010
Director's details changed for Gary Peck on 2010-03-01
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 19/03/09; full list of members
dot icon09/12/2008
Return made up to 19/03/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.28K
-
0.00
-
-
2022
2
76.54K
-
0.00
-
-
2022
2
76.54K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

76.54K £Ascended85.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLEAR AND CRISP DESIGN LIMITED

CLEAR AND CRISP DESIGN LIMITED is an(a) Liquidation company incorporated on 19/03/2007 with the registered office located at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR AND CRISP DESIGN LIMITED?

toggle

CLEAR AND CRISP DESIGN LIMITED is currently Liquidation. It was registered on 19/03/2007 .

Where is CLEAR AND CRISP DESIGN LIMITED located?

toggle

CLEAR AND CRISP DESIGN LIMITED is registered at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA.

What does CLEAR AND CRISP DESIGN LIMITED do?

toggle

CLEAR AND CRISP DESIGN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CLEAR AND CRISP DESIGN LIMITED have?

toggle

CLEAR AND CRISP DESIGN LIMITED had 2 employees in 2022.

What is the latest filing for CLEAR AND CRISP DESIGN LIMITED?

toggle

The latest filing was on 29/09/2025: Liquidators' statement of receipts and payments to 2025-07-20.