Advanced company searchLink opens in new window

CLICK PROMOTIONS LTD.

Company number 03919480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
30 Sep 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Brendan Christopher Daly on 4 February 2010
01 Apr 2010 TM02 Termination of appointment of Caroline Daly as a secretary
15 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 04/02/09; full list of members
06 May 2009 288c Secretary's Change of Particulars / caroline daly / 31/01/2009 / HouseName/Number was: , now: 47B; Street was: 21 fox lane, now: queens road; Area was: oakley, now: ; Post Code was: RG23 7BB, now: RG21 7RE
06 May 2009 288c Director's Change of Particulars / brendan daly / 31/01/2009 / HouseName/Number was: , now: 47B; Street was: oaklands 21 fox lane, now: queens road; Area was: oakley, now: ; Post Code was: RG23 7BB, now: RG21 7RE
20 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 04/02/08; full list of members
28 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
14 May 2007 363a Return made up to 04/02/07; full list of members
20 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
20 Apr 2006 363a Return made up to 04/02/06; full list of members
03 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
05 Apr 2005 363s Return made up to 04/02/05; full list of members
24 Aug 2004 287 Registered office changed on 24/08/04 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ
30 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
29 Jan 2004 363s Return made up to 04/02/04; full list of members
15 Sep 2003 AA Accounts made up to 31 December 2002