Advanced company searchLink opens in new window

CLICK GROUP LIMITED

Company number 04781131

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2010 TM02 Termination of appointment of Graham Hugill as a secretary
17 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2,000
17 Aug 2010 CH01 Director's details changed for Raymond Flannery on 29 May 2010
17 Aug 2010 CH03 Secretary's details changed for Mr Graham Staniforth Hugill on 29 May 2010
17 Aug 2010 CH01 Director's details changed for Steven Robert Teague on 29 May 2010
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Apr 2010 AA Group of companies' accounts made up to 31 May 2009
28 Oct 2009 AA Group of companies' accounts made up to 31 May 2008
01 Jul 2009 363a Return made up to 29/05/09; full list of members
06 Jan 2009 AA Group of companies' accounts made up to 31 May 2007
15 Sep 2008 363a Return made up to 29/05/08; full list of members
15 Sep 2008 288c Secretary's Change of Particulars / graham hugill / 07/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 46 cross lane, now: devizes close; Post Town was: frimley green, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: GU16 6LP, now: RG22 5AY; Country was: , now: united kingdom
02 Sep 2008 363a Return made up to 29/05/07; full list of members
17 Jan 2008 395 Particulars of mortgage/charge
10 Jul 2007 287 Registered office changed on 10/07/07 from: woolmead house west, bear lane farnham surrey GU9 7LG
05 Apr 2007 AA Group of companies' accounts made up to 31 May 2006
06 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2006 169 £ ic 10000/6767 07/08/06 £ sr 3233@1=3233
29 Aug 2006 287 Registered office changed on 29/08/06 from: bridge house south street farnham surrey GU9 7RS
29 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2006 MISC ML28 for mem & arts