CLICKS PRINT LIMITED

Register to unlock more data on OkredoRegister

CLICKS PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03913941

Incorporation date

25/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon08/05/2019
Final Gazette dissolved following liquidation
dot icon08/02/2019
Notice of move from Administration to Dissolution
dot icon29/08/2018
Administrator's progress report
dot icon06/03/2018
Administrator's progress report
dot icon28/12/2017
Notice of extension of period of Administration
dot icon10/09/2017
Administrator's progress report
dot icon11/05/2017
Notice of deemed approval of proposals
dot icon03/04/2017
Statement of affairs with form 2.14B/2.15B
dot icon03/04/2017
Statement of administrator's proposal
dot icon14/03/2017
Registered office address changed from 10 Bakers Yard Bakers Row London EC1R 3DD to C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-03-15
dot icon13/02/2017
Appointment of an administrator
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon27/10/2015
Registration of charge 039139410002, created on 2015-10-23
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Appointment of Mr James Christopher Washer as a director on 2015-03-20
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2014
Certificate of change of name
dot icon16/10/2014
Change of name notice
dot icon07/10/2014
Resolutions
dot icon10/07/2014
Resolutions
dot icon18/03/2014
Appointment of Graham Leggett as a director
dot icon18/03/2014
Appointment of Alan Patrick Rigglesford as a director
dot icon18/03/2014
Termination of appointment of David Spaul as a director
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr David Thomas Spaul on 2010-01-01
dot icon29/03/2010
Director's details changed for Mr Jonathan Mark Landale on 2010-01-01
dot icon17/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/09/2009
Return made up to 26/01/09; full list of members; amend
dot icon26/09/2009
Director's change of particulars / david spaul / 26/04/2009
dot icon08/03/2009
Return made up to 26/01/09; full list of members
dot icon26/01/2009
Return made up to 26/01/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon26/12/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Return made up to 26/01/07; full list of members
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon09/10/2006
Resolutions
dot icon05/02/2006
Return made up to 26/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
£ sr 150000@1 24/01/05
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 26/01/04; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 26/01/03; full list of members
dot icon18/02/2003
New secretary appointed
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 26/01/02; full list of members
dot icon07/01/2002
Director resigned
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/11/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon08/04/2001
Notice of assignment of name or new name to shares
dot icon08/04/2001
Ad 01/03/01--------- £ si 150099@1=150099 £ ic 1/150100
dot icon08/04/2001
Nc inc already adjusted 01/03/01
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon22/02/2001
Particulars of mortgage/charge
dot icon11/02/2001
Return made up to 26/01/01; full list of members
dot icon21/01/2001
Certificate of change of name
dot icon06/12/2000
Registered office changed on 07/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon03/12/2000
Certificate of change of name
dot icon25/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigglesford, Alan
Director
18/03/2014 - Present
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/01/2000 - 25/01/2000
16011
London Law Services Limited
Nominee Director
25/01/2000 - 25/01/2000
15403
Spaul, David Thomas
Director
23/11/2000 - 18/03/2014
3
Landale, Jonathan Mark
Director
23/11/2000 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICKS PRINT LIMITED

CLICKS PRINT LIMITED is an(a) Dissolved company incorporated on 25/01/2000 with the registered office located at C/O Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKS PRINT LIMITED?

toggle

CLICKS PRINT LIMITED is currently Dissolved. It was registered on 25/01/2000 and dissolved on 08/05/2019.

Where is CLICKS PRINT LIMITED located?

toggle

CLICKS PRINT LIMITED is registered at C/O Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London EC4A 4AB.

What does CLICKS PRINT LIMITED do?

toggle

CLICKS PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLICKS PRINT LIMITED?

toggle

The latest filing was on 08/05/2019: Final Gazette dissolved following liquidation.