- Company Overview for CLICKSPRING DIGITAL LTD (04345224)
- Filing history for CLICKSPRING DIGITAL LTD (04345224)
- People for CLICKSPRING DIGITAL LTD (04345224)
- Insolvency for CLICKSPRING DIGITAL LTD (04345224)
- More for CLICKSPRING DIGITAL LTD (04345224)
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) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2012 | AD01 | Registered office address changed from Wychbury Chambers 78 Worcester Road Hagley Stourbridge West Midlands DY9 0NJ England on 19 November 2012 | |
16 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | CERTNM |
Company name changed natural energy technologies LIMITED\certificate issued on 12/03/12
|
|
30 Jan 2012 | TM01 | Termination of appointment of Joanne Elizabeth Allchurch as a director on 27 January 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from C/O Clement Keys 39 Calthorpe Road Edgbaston Birmingham B15 1TS on 19 January 2012 | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | CC04 | Statement of company's objects | |
15 Dec 2011 | AP01 | Appointment of Mr Ashley Martin Jones as a director on 25 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
16 Feb 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Andrew Richard Allchurch on 18 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Joanne Elizabeth Allchurch on 18 May 2010 | |
21 May 2010 | AD01 | Registered office address changed from 57 Park Road Hagley Stourbridge West Midlands DY9 0QQ on 21 May 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Joanne Elizabeth Allchurch on 18 May 2010 | |
20 May 2010 | CERTNM |
Company name changed allchurch & associates LIMITED\certificate issued on 20/05/10
|
|
20 May 2010 | CONNOT | Change of name notice | |
17 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders |