Clic Time Holdings Limited

DataGardener
dissolved

Clic Time Holdings Limited

06314867Private Limited With Share Capital

Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

17/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

71129

Risk

Company Overview

Registration, classification & business activity

Clic Time Holdings Limited (06314867) is a private limited with share capital incorporated on 17/07/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Incorporated 17/07/2007
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2020
Resolution
Category:Resolution
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Capital Allotment Shares
Category:Capital
Date:19-12-2017
Resolution
Category:Resolution
Date:18-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Legacy
Category:Mortgage
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2010
Legacy
Category:Mortgage
Date:31-07-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Address
Date:23-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Annual Return
Date:20-08-2008
Legacy
Category:Accounts
Date:21-07-2008
Legacy
Category:Mortgage
Date:30-05-2008
Incorporation Company
Category:Incorporation
Date:17-07-2007

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/03/2020
Filing Date29/09/2018
Latest Accounts31/12/2017

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
The Old Police Station, 18 Bell Villas, Ponteland, Newcastle-Upon-Tyne, Tyne And Wear, NE209BE

Related Companies

1

Contact

Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS