- Company Overview for RIGHT CLICK CONSULTANTS LIMITED (07087077)
- Filing history for RIGHT CLICK CONSULTANTS LIMITED (07087077)
- People for RIGHT CLICK CONSULTANTS LIMITED (07087077)
- Insolvency for RIGHT CLICK CONSULTANTS LIMITED (07087077)
- More for RIGHT CLICK CONSULTANTS LIMITED (07087077)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
02 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2020 | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Absolute Recvery Limited First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from A501 Scott Avenue London SW15 3st to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 28 November 2016 | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-11-09
|
|
03 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |