Advanced company searchLink opens in new window

CLICKAIR LIMITED

Company number 04645154

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2014 DS01 Application to strike the company off the register
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 175,464
11 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from 21 Oxford Road Bournemouth BH8 8ET United Kingdom on 12 October 2010
12 Oct 2010 TM01 Termination of appointment of David Townend as a director
12 Oct 2010 TM01 Termination of appointment of Anthony Prest as a director
12 Oct 2010 TM01 Termination of appointment of Christopher Holly as a director
12 Oct 2010 TM02 Termination of appointment of Anthony Prest as a secretary
12 Oct 2010 AP01 Appointment of Mr Bertus Jan Dispa as a director
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Anthony Richard Prest on 22 January 2010
17 Feb 2010 CH01 Director's details changed for Christopher Holly on 22 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Sep 2009 288a Director appointed christopher michael holly
14 Sep 2009 88(2) Ad 09/09/09\gbp si 764@1=764\gbp ic 229.1/993.1\
11 May 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Mar 2009 363a Return made up to 22/01/09; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from gild house 72 norwich avenue west bournemouth dorset BH2 6AW