CLEAR MARKETING ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

CLEAR MARKETING ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08022398

Incorporation date

05/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Unit B, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon26/04/2024
Registered office address changed from Norcliffe Farm Styal Road Styal Wilmslow SK9 4HZ England to 4th Floor Unit B the Parklands Bolton BL6 4SD on 2024-04-26
dot icon25/04/2024
Declaration of solvency
dot icon12/04/2024
Resolutions
dot icon12/04/2024
Appointment of a voluntary liquidator
dot icon28/10/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/04/2022
Appointment of Mrs Gemma Victoria Stirling as a director on 2022-04-20
dot icon16/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon13/04/2022
Statement of capital on 2022-04-11
dot icon11/04/2022
Satisfaction of charge 080223980001 in full
dot icon08/04/2022
Purchase of own shares.
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon02/04/2022
Sub-division of shares on 2018-11-07
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Second filing of a statement of capital following an allotment of shares on 2012-05-24
dot icon25/11/2021
Statement of capital following an allotment of shares on 2012-05-24
dot icon04/11/2021
Termination of appointment of James Edward Smith as a director on 2021-11-04
dot icon09/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/04/2020
Change of details for Clear Marketing Trustees Limited as a person with significant control on 2018-11-07
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Registered office address changed from 121 Palatine Road Didsbury Manchester M20 3YA to Norcliffe Farm Styal Road Styal Wilmslow SK9 4HZ on 2020-03-26
dot icon19/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Sub-division of shares on 2018-11-07
dot icon06/12/2018
Resolutions
dot icon21/11/2018
Cessation of James Edward Smith as a person with significant control on 2018-11-07
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon21/11/2018
Notification of Clear Marketing Trustees Limited as a person with significant control on 2018-11-07
dot icon21/11/2018
Registration of charge 080223980001, created on 2018-11-07
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2012-06-30
dot icon29/05/2012
Resolutions
dot icon05/04/2012
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

£1.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
391.42K
-
0.00
1.00
-
2022
2
391.42K
-
0.00
1.00
-
2022
2
391.42K
-
0.00
1.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

391.42K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrill, Martin Henry
Director
05/04/2012 - Present
38
Stirling, Gemma Victoria
Director
20/04/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MARKETING ACQUISITIONS LIMITED

CLEAR MARKETING ACQUISITIONS LIMITED is an(a) Liquidation company incorporated on 05/04/2012 with the registered office located at 4th Floor Unit B, The Parklands, Bolton BL6 4SD. 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 MARKETING ACQUISITIONS LIMITED?

toggle

CLEAR MARKETING ACQUISITIONS LIMITED is currently Liquidation. It was registered on 05/04/2012 .

Where is CLEAR MARKETING ACQUISITIONS LIMITED located?

toggle

CLEAR MARKETING ACQUISITIONS LIMITED is registered at 4th Floor Unit B, The Parklands, Bolton BL6 4SD.

What does CLEAR MARKETING ACQUISITIONS LIMITED do?

toggle

CLEAR MARKETING ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CLEAR MARKETING ACQUISITIONS LIMITED have?

toggle

CLEAR MARKETING ACQUISITIONS LIMITED had 2 employees in 2022.

What is the latest filing for CLEAR MARKETING ACQUISITIONS LIMITED?

toggle

The latest filing was on 20/05/2025: Liquidators' statement of receipts and payments to 2025-03-20.