Advanced company searchLink opens in new window

CLICK WITH TECHNOLOGY LIMITED

Company number 04031199

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
08 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
11 Jan 2017 AD01 Registered office address changed from Unit a/B Level 8 North New England House New England Street Brighton East Sussex BN1 4GH to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 11 January 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Apr 2016 AP01 Appointment of Mr James Lever as a director on 1 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60
20 Jan 2015 TM01 Termination of appointment of Peter Hilton as a director on 4 December 2014
20 Jan 2015 TM02 Termination of appointment of Peter Hilton as a secretary on 4 December 2014
14 Aug 2014 CH01 Director's details changed for Mr Peter Hilton on 1 July 2014
14 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
14 Aug 2014 CH03 Secretary's details changed for Mr Peter Hilton on 1 July 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AP01 Appointment of Mr Steven Endacott as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 60
30 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
30 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011