- Company Overview for CLICK WITH TECHNOLOGY LIMITED (04031199)
- Filing history for CLICK WITH TECHNOLOGY LIMITED (04031199)
- People for CLICK WITH TECHNOLOGY LIMITED (04031199)
- Charges for CLICK WITH TECHNOLOGY LIMITED (04031199)
- Insolvency for CLICK WITH TECHNOLOGY LIMITED (04031199)
- More for CLICK WITH TECHNOLOGY LIMITED (04031199)
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) |
---|---|---|---|
04 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
08 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Unit a/B Level 8 North New England House New England Street Brighton East Sussex BN1 4GH to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 11 January 2017 | |
10 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Apr 2016 | AP01 | Appointment of Mr James Lever as a director on 1 March 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
20 Jan 2015 | TM01 | Termination of appointment of Peter Hilton as a director on 4 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Peter Hilton as a secretary on 4 December 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Peter Hilton on 1 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH03 | Secretary's details changed for Mr Peter Hilton on 1 July 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Steven Endacott as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
30 Jul 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |