Advanced company searchLink opens in new window

RIGHT CLICK CONSULTANTS LIMITED

Company number 07087077

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended