Advanced company searchLink opens in new window

THINKING SAFE LIMITED

Company number 03341249

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)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
02 Mar 2019 CVA4 Notice of completion of voluntary arrangement
16 Jan 2019 AD01 Registered office address changed from The Orchard Building Royal Holloway University of London, Egham Surrey TW20 0EX to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 16 January 2019
09 Jan 2019 LIQ02 Statement of affairs
09 Jan 2019 600 Appointment of a voluntary liquidator
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-14
07 Mar 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2018 TM01 Termination of appointment of Stephen Gibbs as a director on 22 January 2018
24 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
24 Jan 2018 PSC07 Cessation of Robert Caldwell Reid as a person with significant control on 1 May 2017
01 Nov 2017 TM01 Termination of appointment of Lisa Dean as a director on 19 October 2017
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
27 Apr 2017 TM01 Termination of appointment of Robert Caldwell Reid as a director on 14 April 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 152,850
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 MR01 Registration of charge 033412490002, created on 13 March 2015
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 152,850
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 152,850
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 142,850
31 Jan 2014 CH01 Director's details changed for Mr Julian Benedict Dean on 31 January 2014