CLOPHILL FLOORING LIMITED

Register to unlock more data on OkredoRegister

CLOPHILL FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05495603

Incorporation date

30/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2a Enterprise Way, Bramingham Business Park, Luton, Bedfordshire LU3 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon02/12/2024
Application to strike the company off the register
dot icon15/10/2024
Change of details for K D Hawes Ltd as a person with significant control on 2023-09-26
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/12/2023
Cessation of Sarah Partridge as a person with significant control on 2023-09-26
dot icon14/12/2023
Termination of appointment of Sarah Partridge as a director on 2023-09-26
dot icon14/12/2023
Termination of appointment of Sarah Partridge as a secretary on 2023-09-26
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/04/2021
Previous accounting period extended from 2020-08-31 to 2020-09-30
dot icon08/04/2021
Registered office address changed from Unit a2 Enterprise Way Enterprise Way Bramingham Business Park Luton Beds LU3 4BU England to Unit 2a Enterprise Way Bramingham Business Park Luton Bedfordshire LU3 4BU on 2021-04-08
dot icon06/04/2021
Registered office address changed from Unit 9C Old Bridgeway Shefford Bedford Beds SG17 5HQ to Unit a2 Enterprise Way Enterprise Way Bramingham Business Park Luton Beds LU3 4BU on 2021-04-06
dot icon26/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon08/11/2019
Notification of K D Hawes Ltd as a person with significant control on 2019-10-03
dot icon06/11/2019
Appointment of Mr Colin Hawes as a director on 2019-10-03
dot icon06/11/2019
Termination of appointment of Richard George Partridge as a director on 2019-10-03
dot icon06/11/2019
Cessation of Richard Partridge as a person with significant control on 2019-10-03
dot icon23/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Director's details changed for Mrs Sarah Partridge on 2016-07-07
dot icon07/07/2016
Director's details changed for Mr Richard George Partridge on 2016-07-07
dot icon23/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/08/2010
Director's details changed for Richard George Partridge on 2010-01-01
dot icon17/08/2010
Director's details changed for Sarah Partridge on 2010-01-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon06/08/2009
Return made up to 30/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Amended accounts made up to 2006-08-31
dot icon19/08/2008
Return made up to 30/06/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 30/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Return made up to 30/06/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: unit 9C old bridge way shefield bedfordshire SG17 5HQ
dot icon29/08/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon04/10/2005
Registered office changed on 04/10/05 from: 12 high street clophill bedfordshire MK45 4AB
dot icon02/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New secretary appointed;new director appointed
dot icon30/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
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
1
82.26K
-
0.00
-
-
2022
1
91.19K
-
0.00
-
-
2023
0
9.86K
-
0.00
-
-
2023
0
9.86K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

9.86K £Descended-89.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/06/2005 - 01/07/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/06/2005 - 01/07/2005
68517
Partridge, Sarah
Secretary
01/07/2005 - 26/09/2023
-
Partridge, Richard George
Director
01/07/2005 - 03/10/2019
2
Partridge, Sarah
Director
01/07/2005 - 26/09/2023
3

Persons with Significant Control

4
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 CLOPHILL FLOORING LIMITED

CLOPHILL FLOORING LIMITED is an(a) Dissolved company incorporated on 30/06/2005 with the registered office located at Unit 2a Enterprise Way, Bramingham Business Park, Luton, Bedfordshire LU3 4BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOPHILL FLOORING LIMITED?

toggle

CLOPHILL FLOORING LIMITED is currently Dissolved. It was registered on 30/06/2005 and dissolved on 25/02/2025.

Where is CLOPHILL FLOORING LIMITED located?

toggle

CLOPHILL FLOORING LIMITED is registered at Unit 2a Enterprise Way, Bramingham Business Park, Luton, Bedfordshire LU3 4BU.

What does CLOPHILL FLOORING LIMITED do?

toggle

CLOPHILL FLOORING LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for CLOPHILL FLOORING LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.