JUST CLICK 4 LIMITED

06367170
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

Documents

Documents
Date Category Description Pages
01 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
22 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
23 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jun 2015 resolution Resolution 1 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2015 officers Termination of appointment of director (Rosaleen Christina Carville) 1 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 mortgage Registration of a charge 23 Buy now
04 Feb 2014 officers Appointment of director (Miss Rosaleen Christina Carville) 2 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 officers Appointment of director (Mr James Anthony Christopher Gardner) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Windel Donaldson) 2 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Termination of appointment of secretary (Nicola Watkins) 1 Buy now
31 May 2013 officers Termination of appointment of director (Nicola Watkins) 1 Buy now
31 May 2013 officers Termination of appointment of director (Carolyn Watkins) 1 Buy now
31 May 2013 officers Termination of appointment of director (Roy Watkins) 1 Buy now
17 Oct 2012 accounts Annual Accounts 10 Buy now
26 Sep 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 officers Appointment of director (Nicola Watkins) 3 Buy now
10 Oct 2011 accounts Annual Accounts 11 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
20 Sep 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 officers Change of particulars for director (Carolyn Margaret Watkins) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Windel Doeth Donaldson) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Roy Watkins) 2 Buy now
03 Aug 2010 accounts Annual Accounts 11 Buy now
14 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
30 Jun 2009 accounts Annual Accounts 11 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
14 Feb 2008 accounts Accounting reference date shortened from 30/09/08 to 31/03/08 1 Buy now
04 Jan 2008 capital Ad 20/11/07--------- £ si 149@1=149 £ ic 1/150 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
28 Sep 2007 officers New secretary appointed 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
22 Sep 2007 officers Secretary resigned 1 Buy now
22 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 incorporation Incorporation Company 19 Buy now