Advanced company searchLink opens in new window

CLICKNOW LIMITED

Company number 05391900

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2014 AD01 Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW England on 28 January 2014
24 Jan 2014 4.20 Statement of affairs with form 4.19
24 Jan 2014 600 Appointment of a voluntary liquidator
24 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Dec 2013 AP02 Appointment of Bluedale Corporate Limited as a director
01 Aug 2013 TM01 Termination of appointment of Jeffrey Williams as a director
15 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 200
22 Apr 2013 AA Full accounts made up to 31 July 2012
18 Sep 2012 AUD Auditor's resignation
28 Jun 2012 AD01 Registered office address changed from C/O C/O the Weather Lottery Plc 25-27 Hagley News Hall Lane Hagley Stourbridge West Midlands DY9 9LQ England on 28 June 2012
21 May 2012 TM02 Termination of appointment of Robert White as a secretary
21 May 2012 TM01 Termination of appointment of Robert White as a director
02 May 2012 AA Full accounts made up to 31 July 2011
26 Apr 2012 AP01 Appointment of Mr Jeffrey Selwyn Williams as a director
17 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from Derby House Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ England on 14 February 2012
19 Jul 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
17 Jun 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2010
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2010 AP03 Appointment of Mr Robert Ross White as a secretary
09 Nov 2010 AD01 Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 9 November 2010