CLICKCARSTORE.COM LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Peter Russell Jackson as a director on 2024-06-12

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Registered office address changed from 2a St. Marys Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to Waterside Longrigg Newcastle upon Tyne NE16 3AW on 2022-04-22

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR PETER RUSSELL JACKSON

View Document

02/11/182 November 2018 SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 2.00

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BURN / 25/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BURN / 16/10/2018

View Document

16/10/1816 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 1

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 1 ASHLEIGH GARDENS CLEADON VILLAGE SUNDERLAND SR6 7QA ENGLAND

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM LAKESIDE HOUSE 30 NORTHUMBRIAN WAY KILLINGWORTH NEWCASTLE UPON TYNE NE12 6EH UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1725 May 2017 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