- Company Overview for THINK BLINK LIMITED (05049747)
- Filing history for THINK BLINK LIMITED (05049747)
- People for THINK BLINK LIMITED (05049747)
- Insolvency for THINK BLINK LIMITED (05049747)
- More for THINK BLINK LIMITED (05049747)
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) |
---|---|---|---|
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2016 | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 March 2015 | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
17 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
04 Feb 2013 | LIQ MISC OC | Court order insolvency:re. Replacement of liquidator | |
04 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
22 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | AD01 | Registered office address changed from Unit 10 Walthamstow Business Centre Clifford Road London E17 4SX on 27 May 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 60 Grove Road Walthamstow London E17 9BN on 17 March 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Jun 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
01 Jun 2010 | CH01 | Director's details changed for Simon Roy Fensome on 19 February 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Natalie Ann Fensome on 19 February 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
12 Mar 2009 | 363a | Return made up to 19/02/08; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |