CLEARFUME U.K. LIMITED

Register to unlock more data on OkredoRegister

CLEARFUME U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06459364

Incorporation date

21/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon12/04/2026
Statement of affairs
dot icon12/04/2026
Resolutions
dot icon12/04/2026
Appointment of a voluntary liquidator
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2021-12-21 with updates
dot icon23/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon10/02/2021
Registered office address changed from Jubilee Business Centre 31 Jubilee Road Haslingden Rossendale Lancashire BB4 5EU to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2021-02-10
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Change of share class name or designation
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Secretary's details changed for Anthony David Bentham on 2012-12-20
dot icon15/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Anthony David Bentham on 2012-12-20
dot icon30/11/2012
Registered office address changed from Unit 3 New Brunswick Street Horwich Bolton Lancashire BL6 7JB United Kingdom on 2012-11-30
dot icon12/03/2012
Appointment of Anthony David Bentham as a secretary
dot icon12/03/2012
Termination of appointment of Neil Henderson as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/05/2011
Resolutions
dot icon08/04/2011
Resolutions
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Cancellation of shares. Statement of capital on 2011-01-31
dot icon31/01/2011
Purchase of own shares.
dot icon27/01/2011
Registered office address changed from 3 Longworth Clough Egerton Bolton Lancashire BL7 9PN on 2011-01-27
dot icon27/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Termination of appointment of David Thorpe as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 21/12/08; full list of members
dot icon05/02/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New secretary appointed
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
Director resigned
dot icon30/12/2007
Registered office changed on 30/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
21/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LTD
Nominee Secretary
21/12/2007 - 21/12/2007
341
ABERGAN REED LIMITED
Corporate Director
21/12/2007 - 21/12/2007
690
Bentham, Anthony David
Director
01/01/2008 - Present
4
Henderson, Neil Ernest
Secretary
21/12/2007 - 01/03/2012
1
Thorpe, David Edward, Mr.
Director
21/12/2007 - 31/12/2010
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEARFUME U.K. LIMITED

CLEARFUME U.K. LIMITED is an(a) Liquidation company incorporated on 21/12/2007 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARFUME U.K. LIMITED?

toggle

CLEARFUME U.K. LIMITED is currently Liquidation. It was registered on 21/12/2007 .

Where is CLEARFUME U.K. LIMITED located?

toggle

CLEARFUME U.K. LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CLEARFUME U.K. LIMITED do?

toggle

CLEARFUME U.K. LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CLEARFUME U.K. LIMITED?

toggle

The latest filing was on 12/04/2026: Statement of affairs.