Advanced company searchLink opens in new window

THINK BLINK LIMITED

Company number 05049747

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-17
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
  • GBP 100
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