Advanced company searchLink opens in new window

RECLICKD LIMITED

Company number 09107654

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 11 December 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 LIQ10 Removal of liquidator by court order
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 December 2022
09 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 LIQ10 Removal of liquidator by court order
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
14 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jul 2021 600 Appointment of a voluntary liquidator
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
31 Dec 2019 LIQ01 Declaration of solvency
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 20 December 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Jul 2017 PSC07 Cessation of Christopher Stephen Phillips as a person with significant control on 1 July 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
10 Jul 2016 CH01 Director's details changed for Mr Ainsley Jack Evering on 30 June 2016
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 13.34