Advanced company searchLink opens in new window

CLICK LAW LIMITED

Company number 07656256

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2017 DS01 Application to strike the company off the register
05 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3
03 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AD01 Registered office address changed from Yew Tree House Church Street St Neots Cambridgeshire PE19 2BU on 9 July 2014
09 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 TM01 Termination of appointment of Harold Mcknight as a director
19 Feb 2014 TM01 Termination of appointment of Andrew Perryman as a director
30 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Suite 1 Priory Chambers Priory Lane St Neots Cambridgeshire Pe19 Zbh England on 4 January 2013
21 Sep 2012 AD01 Registered office address changed from 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 21 September 2012
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Gary Lawrence Tonsley on 12 May 2012
23 May 2012 CH01 Director's details changed for Mr Gary Lawrence Tonsley on 14 May 2012
09 Feb 2012 AP01 Appointment of Mr Harold Mcknight as a director
08 Feb 2012 AP01 Appointment of Mr Andrew Perryman as a director
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 3
15 Aug 2011 AD01 Registered office address changed from 30 Milton Road West Cliff on Sea Essex SS0 7JX England on 15 August 2011
02 Jun 2011 NEWINC Incorporation