CLICKEVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 30/05/2430 May 2024 | Application to strike the company off the register |
| 16/05/2416 May 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
| 16/05/2416 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 11 Clayhill Road Burghfield Common Reading Berkshire RG7 3HB on 2024-02-23 |
| 23/02/2423 February 2024 | Director's details changed for Mr Michael George Hallmey on 2024-02-23 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O AVALON ACCOUNTING EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
| 24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 22/06/1722 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE HALLMEY / 01/02/2017 |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 05/03/105 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
| 16/02/1016 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HALLMEY / 16/02/2010 |
| 16/02/1016 February 2010 | SAIL ADDRESS CREATED |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 11 CLAYHILL ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3HB |
| 23/12/0923 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 16/03/0916 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
| 28/02/0828 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 23/02/0623 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 05/01/055 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
| 13/03/0413 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 12/03/0312 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
| 13/12/0213 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 12/11/0212 November 2002 | NEW SECRETARY APPOINTED |
| 12/11/0212 November 2002 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 ALVESTON CLOSE IPSLEY REDDITCH WORCESTERSHIRE B98 0TF |
| 12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
| 07/03/027 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
| 12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
| 12/03/0112 March 2001 | NEW SECRETARY APPOINTED |
| 05/03/015 March 2001 | SECRETARY RESIGNED |
| 05/03/015 March 2001 | DIRECTOR RESIGNED |
| 05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 27 THE MALTINGS WILLINGTON AVENUE LEAMINGTON SPA CV32 5FF |
| 27/02/0127 February 2001 | COMPANY NAME CHANGED CLICKEVENT LIMITED CERTIFICATE ISSUED ON 27/02/01 |
| 20/02/0120 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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