About

Registered Number: 04712938
Date of Incorporation: 26/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (8 years and 8 months ago)
Registered Address: Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Having been setup in 2003, Click Designs Ltd have registered office in Bewdley, Worcestershire, it's status in the Companies House registry is set to "Dissolved". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLARD, Patricia 09 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 21 May 2015
F10.2 - N/A 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 27 March 2014
RESOLUTIONS - N/A 26 March 2014
RESOLUTIONS - N/A 26 March 2014
4.20 - N/A 26 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2014
AA - Annual Accounts 19 June 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 02 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
395 - Particulars of a mortgage or charge 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.