CLICK INTERNET SALES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
03/12/243 December 2024 | Removal of liquidator by court order |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
19/02/2419 February 2024 | Liquidators' statement of receipts and payments to 2024-01-30 |
16/11/2316 November 2023 | Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-16 |
10/02/2310 February 2023 | Registered office address changed from Unit 12 Heron Business Park Tan House Lane Widnes WA8 0SW to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-02-10 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Statement of affairs |
10/02/2310 February 2023 | Appointment of a voluntary liquidator |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICE / 30/09/2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
30/09/2030 September 2020 | PSC'S CHANGE OF PARTICULARS / MR KENNETH RICE / 30/09/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
22/10/1922 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ALLEN RIGG / 02/10/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1419 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/10/1321 October 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
19/09/1219 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
04/08/114 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company