About

Registered Number: 05567212
Date of Incorporation: 19/09/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB

 

Established in 2005, Clearfleau Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2019
AM10 - N/A 18 February 2019
AM22 - N/A 18 February 2019
AM10 - N/A 28 September 2018
AM07 - N/A 23 May 2018
AM02 - N/A 14 May 2018
AM03 - N/A 03 May 2018
AD01 - Change of registered office address 22 March 2018
AM01 - N/A 16 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 17 July 2017
SH01 - Return of Allotment of shares 15 June 2017
CS01 - N/A 05 October 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 30 September 2015
SH01 - Return of Allotment of shares 02 February 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 08 December 2014
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 25 September 2013
SH01 - Return of Allotment of shares 28 May 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 06 June 2011
SH01 - Return of Allotment of shares 02 December 2010
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
225 - Change of Accounting Reference Date 02 January 2008
363a - Annual Return 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
AA - Annual Accounts 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
363a - Annual Return 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
RESOLUTIONS - N/A 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
CERTNM - Change of name certificate 27 September 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

Deed of charge over credit balances 28 July 2011 Fully Satisfied

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.