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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLARD, Patricia | 09 April 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2005 | Outstanding |
N/A |