Advanced company searchLink opens in new window

CLICKTEL LIMITED

Company number 06139490

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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 3HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016
14 Dec 2015 AD01 Registered office address changed from 20C Valley Road Kenley Surrey CR8 5DG to Parsonage Chambers 3 the Parsonage Manchester M3 3HW on 14 December 2015
11 Dec 2015 4.70 Declaration of solvency
11 Dec 2015 600 Appointment of a voluntary liquidator
11 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 2
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 288a Director appointed mr steve carter
21 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2009 363a Return made up to 06/03/09; full list of members
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off