CLEARFUME U.K. LIMITED

06459364
MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

Documents

Documents
Date Category Description Pages
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2021 accounts Annual Accounts 10 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
09 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
03 May 2016 capital Return of Allotment of shares 3 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 officers Change of particulars for director (Mr Anthony David Bentham) 2 Buy now
15 Feb 2013 officers Change of particulars for secretary (Anthony David Bentham) 1 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Neil Henderson) 2 Buy now
12 Mar 2012 officers Appointment of secretary (Anthony David Bentham) 3 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
24 May 2011 resolution Resolution 22 Buy now
08 Apr 2011 resolution Resolution 2 Buy now
23 Mar 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 capital Notice of cancellation of shares 4 Buy now
31 Jan 2011 capital Return of purchase of own shares 3 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 officers Termination of appointment of director (David Thorpe) 2 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
10 Mar 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 capital Return of Allotment of shares 4 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New secretary appointed 2 Buy now
30 Dec 2007 officers Secretary resigned 1 Buy now
30 Dec 2007 officers Director resigned 1 Buy now
30 Dec 2007 address Registered office changed on 30/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
21 Dec 2007 incorporation Incorporation Company 14 Buy now