About

Registered Number: 04959031
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: CLICK NETHERFIELD LTD, The Annex Prudence Place, Proctor Way, Luton, Beds, LU2 9PE

 

Founded in 2003, Click Display Systems Ltd are based in Luton. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 May 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
AR01 - Annual Return 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2013
CH03 - Change of particulars for secretary 18 September 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 05 January 2011
RESOLUTIONS - N/A 21 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
225 - Change of Accounting Reference Date 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
CERTNM - Change of name certificate 22 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.