Advanced company searchLink opens in new window

RE-THINKING SERVICES LIMITED

Company number 05116841

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
10 Mar 2015 TM01 Termination of appointment of John Frankiewicz as a director on 31 December 2014
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
23 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2012 AP01 Appointment of Mr Richard John Willmott as a director
31 Jul 2012 AP03 Appointment of Mr Laurence Nigel Holdcroft as a secretary