Advanced company searchLink opens in new window

THINK IMG LIMITED

Company number 05816035

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)
15 May 2013 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 November 2012
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
18 Nov 2010 4.20 Statement of affairs with form 4.19
18 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
18 Nov 2010 600 Appointment of a voluntary liquidator
14 Oct 2010 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR United Kingdom on 14 October 2010
29 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 150
31 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jul 2009 363a Return made up to 15/05/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / alexander ridings / 31/05/2008 / HouseName/Number was: , now: flat 3; Street was: 75 stour street, now: kingsley court; Area was: , now: 73 new dover road
30 Jun 2009 288c Secretary's Change of Particulars / jonathan spurling / 31/05/2008 / HouseName/Number was: 194, now: 11; Street was: canterbury road, now: birkdale close, molehill road; Post Town was: birchington, now: whitstable; Post Code was: CT7 9AQ, now: CT5 3PY; Country was: , now: united kingdom
30 Jun 2009 288b Appointment Terminated Director ben legate
16 May 2009 88(2) Ad 01/05/09 gbp si 50@1=50 gbp ic 100/150
26 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
28 Aug 2008 363a Return made up to 15/05/08; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from 194 canterbury road birchington kent CT7 9AQ
16 May 2008 288b Appointment Terminated Director james easley
26 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
20 Aug 2007 363a Return made up to 15/05/07; full list of members
05 Feb 2007 288a New director appointed
12 Jan 2007 CERTNM Company name changed think design uk LIMITED\certificate issued on 12/01/07
14 Aug 2006 288a New director appointed
15 May 2006 NEWINC Incorporation