- Company Overview for CLICKSPRING LTD (07963271)
- Filing history for CLICKSPRING LTD (07963271)
- People for CLICKSPRING LTD (07963271)
- Insolvency for CLICKSPRING LTD (07963271)
- More for CLICKSPRING LTD (07963271)
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) |
---|---|---|---|
08 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2016 | AD01 | Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to Smart Insolvency Solutions Limited 1 Castle Street Worcester Worcestershire WR1 3AA on 12 July 2016 | |
07 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | AD01 | Registered office address changed from Wychbury Chambers 78 Worcester Road, West Hagley Stourbridge West Midlands DY9 0NJ to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Ashley Martin Jones on 1 June 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Micro company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
14 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
30 Jan 2014 | AA01 | Current accounting period shortened from 28 February 2014 to 31 January 2014 | |
22 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
19 Apr 2013 | TM01 | Termination of appointment of Andrew Allchurch as a director | |
24 Feb 2012 | NEWINC | Incorporation |