Advanced company searchLink opens in new window

CLICKSPRING LTD

Company number 07963271

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
14 Feb 2014 SH10 Particulars of variation of rights attached to shares
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3
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