- Company Overview for THINK GREENERGY LTD (06092458)
- Filing history for THINK GREENERGY LTD (06092458)
- People for THINK GREENERGY LTD (06092458)
- Charges for THINK GREENERGY LTD (06092458)
- Insolvency for THINK GREENERGY LTD (06092458)
- More for THINK GREENERGY LTD (06092458)
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) |
---|---|---|---|
17 Dec 2024 | WU07 | Progress report in a winding up by the court | |
04 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2023 | WU07 | Progress report in a winding up by the court | |
06 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 6 November 2023 | |
06 Dec 2022 | WU07 | Progress report in a winding up by the court | |
09 Jan 2022 | WU07 | Progress report in a winding up by the court | |
16 Jul 2021 | TM01 | Termination of appointment of Gerard Paul Reynolds as a director on 31 December 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LX on 13 January 2021 | |
01 Dec 2020 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 1 December 2020 | |
19 Nov 2020 | WU04 | Appointment of a liquidator | |
15 Sep 2020 | COCOMP | Order of court to wind up | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2020 | AD01 | Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 17 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 30 June 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 4 September 2019 | |
20 Mar 2019 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA on 18 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 |