RIGHT CLICK CONSULTANTS LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2022-11-09

View Document

04/04/244 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-11-09

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

02/12/212 December 2021 Liquidators' statement of receipts and payments to 2021-11-09

View Document

19/01/1919 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM ABSOLUTE RECVERY LIMITED FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

09/01/189 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM A501 SCOTT AVENUE LONDON SW15 3ST

View Document

22/11/1622 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1622 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/11/1622 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

09/11/149 November 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/05/143 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

22/11/1122 November 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN PATEL / 21/07/2011

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM APARTMENT 46 35 CHAPELTOWN STREET MANCHESTER M1 2NN UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts for year ending 30 Nov 2010

View Accounts

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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