Advanced company searchLink opens in new window

CLICKSPRING DIGITAL LTD

Company number 04345224

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-12
12 Mar 2012 CERTNM Company name changed natural energy technologies LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-09
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
  • GBP 700
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2010-05-19
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