Advanced company searchLink opens in new window

CLICKANGEL LIMITED

Company number 05454499

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,005
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,005
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,005
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
12 Jun 2013 TM01 Termination of appointment of Duke Tanson as a director
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Sep 2012 AD01 Registered office address changed from Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT England on 21 September 2012
21 Sep 2012 AP01 Appointment of Mr Edward Charles Wilkinson as a director
17 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Duke Tanson on 4 April 2011
19 May 2011 CH03 Secretary's details changed for Edward John Hall on 4 April 2011
28 Apr 2011 AD01 Registered office address changed from Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX United Kingdom on 28 April 2011