- Company Overview for CLICK INDUSTRIES LIMITED (09682085)
- Filing history for CLICK INDUSTRIES LIMITED (09682085)
- People for CLICK INDUSTRIES LIMITED (09682085)
- More for CLICK INDUSTRIES LIMITED (09682085)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | TM01 | Termination of appointment of James Lawrence Bell Warwick-Adkins as a director on 1 November 2019 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Stewart Richard Parkin as a director on 1 April 2017 | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to C/O C/O Sharp Wesson Limited 55 Main Street East Leake Loughborough LE12 6PF on 30 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for James Lawrence Warwick-Adkins on 21 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD02 | Register inspection address has been changed to 12 Tentercroft Street Lincoln LN5 7DB | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|