About

Registered Number: 02459255
Date of Incorporation: 12/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 7 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Established in 1990, Cliq Designs Ltd have registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cliq Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Judith 07 May 2015 - 1
BOLTON, Adam James N/A 22 April 2015 1
BOLTON, Elizabeth N/A 22 April 2015 1
BOLTON, Paul Louis 20 May 1996 21 December 2012 1
MIDDLEBROOK, Diana Julie 01 February 1992 05 August 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
AM23 - N/A 01 June 2020
AM10 - N/A 17 January 2020
MR04 - N/A 16 December 2019
AM10 - N/A 05 July 2019
AM19 - N/A 31 May 2019
AM10 - N/A 06 February 2019
AM10 - N/A 25 July 2018
AM19 - N/A 02 June 2018
AM10 - N/A 06 January 2018
AM02 - N/A 06 September 2017
AM06 - N/A 11 August 2017
AM03 - N/A 27 July 2017
AD01 - Change of registered office address 15 June 2017
AM01 - N/A 14 June 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 03 January 2017
CS01 - N/A 21 December 2016
MR01 - N/A 05 December 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 25 January 2016
MR01 - N/A 19 January 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
MR01 - N/A 28 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AD01 - Change of registered office address 27 May 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 September 2014
RESOLUTIONS - N/A 10 September 2014
RESOLUTIONS - N/A 10 September 2014
SH08 - Notice of name or other designation of class of shares 10 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 November 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 27 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 09 December 1996
288 - N/A 13 August 1996
288 - N/A 31 May 1996
363s - Annual Return 09 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
AUD - Auditor's letter of resignation 04 December 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 01 March 1993
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
MEM/ARTS - N/A 09 April 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1992
123 - Notice of increase in nominal capital 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1992
288 - N/A 18 February 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 20 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1991
395 - Particulars of a mortgage or charge 20 May 1991
363a - Annual Return 08 May 1991
288 - N/A 20 January 1990
NEWINC - New incorporation documents 12 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 15 January 2016 Fully Satisfied

N/A

A registered charge 08 May 2015 Outstanding

N/A

A registered charge 22 April 2015 Outstanding

N/A

A registered charge 15 April 2015 Outstanding

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Debenture 02 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.